HERBERT SLEPOY CORP.

Name: | HERBERT SLEPOY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1984 (41 years ago) |
Entity Number: | 926711 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 230 ATLANTIC AVE, 1R, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW SLEPOY | Chief Executive Officer | 230 ATLANTIC AVE, 1R, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
HERBERT SLEPOY CORP. | DOS Process Agent | 230 ATLANTIC AVE, 1R, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-10 | 2024-07-10 | Address | 230 ATLANTIC AVE, 1R, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2021-12-29 | 2024-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-29 | 2024-07-10 | Address | 230 ATLANTIC AVE, 1R, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2010-06-30 | 2024-07-10 | Address | 230 ATLANTIC AVE, 1R, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2010-06-30 | 2021-01-29 | Address | 230 ATLANTIC AVE, 1R, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240710002078 | 2024-07-10 | BIENNIAL STATEMENT | 2024-07-10 |
220601000926 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
210129060303 | 2021-01-29 | BIENNIAL STATEMENT | 2020-06-01 |
180612006112 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160601006494 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State