17-19 SLOSSON TERRACE CORP.

Name: | 17-19 SLOSSON TERRACE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1984 (41 years ago) |
Entity Number: | 901604 |
ZIP code: | 43016 |
County: | Richmond |
Place of Formation: | New York |
Address: | 10845 WINCHCOMBE DRIVE, DUBLIN, OH, United States, 43016 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
TAMMY L SRIHARAN | Chief Executive Officer | 10845 WINCHCOMBE DRIVE, DUBLIN, OH, United States, 43016 |
Name | Role | Address |
---|---|---|
SRI HARAN, CPA | DOS Process Agent | 10845 WINCHCOMBE DRIVE, DUBLIN, OH, United States, 43016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-14 | 2020-10-20 | Address | 7600 OLENTANGY RIVER RD, STE 100, COLUMBUS, OH, 43235, USA (Type of address: Service of Process) |
2010-06-14 | 2020-10-20 | Address | 155 COVENTRY RD, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
2004-03-15 | 2010-06-14 | Address | 80 SUNRISE TERRACE, STATEN ISLAND, NY, 10304, 2170, USA (Type of address: Principal Executive Office) |
2004-03-15 | 2010-06-14 | Address | 80 SUNRISE TERRACE, STATEN ISLAND, NY, 10304, 2170, USA (Type of address: Chief Executive Officer) |
2004-03-15 | 2010-06-14 | Address | 80 SUNRISE TERRACE, STATEN ISLAND, NY, 10304, 2170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201020060164 | 2020-10-20 | BIENNIAL STATEMENT | 2020-03-01 |
100614002044 | 2010-06-14 | BIENNIAL STATEMENT | 2010-03-01 |
040315002335 | 2004-03-15 | BIENNIAL STATEMENT | 2004-03-01 |
020227002821 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
000322002664 | 2000-03-22 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State