Name: | SLED CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1983 (42 years ago) |
Date of dissolution: | 16 Mar 2015 |
Entity Number: | 851894 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 366 CENTRAL AVENUE, BOHEMIA, NY, United States, 11716 |
Address: | 366 CENTRAL AVE., BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F. WOOG, ESQ. | Agent | 666 OLD COUNTRY RD., GARDEN CITY, NY, 11530 |
Name | Role | Address |
---|---|---|
DAVID WACHSMAN | Chief Executive Officer | 366 CENTRAL AVENUE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 366 CENTRAL AVE., BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-13 | 2012-10-24 | Address | 180 KEYLAND CT., BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2010-07-09 | 2010-08-18 | Shares | Share type: NO PAR VALUE, Number of shares: 336, Par value: 0 |
1995-05-26 | 2012-08-13 | Address | 180 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1995-05-26 | 2012-08-13 | Address | 180 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1995-05-26 | 2011-07-13 | Address | 180 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150316000184 | 2015-03-16 | CERTIFICATE OF DISSOLUTION | 2015-03-16 |
130613006227 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
121024000129 | 2012-10-24 | CERTIFICATE OF CHANGE | 2012-10-24 |
120813002267 | 2012-08-13 | AMENDMENT TO BIENNIAL STATEMENT | 2011-06-01 |
110713000550 | 2011-07-13 | CERTIFICATE OF AMENDMENT | 2011-07-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State