Search icon

SLEZAK BROS.WAREHOUSE, INC.

Company Details

Name: SLEZAK BROS.WAREHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1954 (71 years ago)
Entity Number: 94410
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 170 CHURCH STREET, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 300

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 CHURCH STREET, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
JOSEPH J SLEZAK Chief Executive Officer 170 CHURCH STREET, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2022-06-07 2024-05-29 Address 170 CHURCH STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2022-06-07 2024-05-20 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 100
2022-06-07 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2022-06-07 2024-05-29 Address 170 CHURCH STREET, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2010-05-18 2022-06-07 Address 170 CHURCH STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529001745 2024-05-20 BIENNIAL STATEMENT 2024-05-20
220607000405 2022-06-07 BIENNIAL STATEMENT 2022-06-07
201015002006 2020-10-15 BIENNIAL STATEMENT 2020-05-01
181109002006 2018-11-09 BIENNIAL STATEMENT 2018-05-01
140731002278 2014-07-31 BIENNIAL STATEMENT 2014-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State