Search icon

SHLOIME'S SLIVOVITZ, INC.

Company Details

Name: SHLOIME'S SLIVOVITZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1985 (40 years ago)
Entity Number: 973964
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 18 QUICKWAY RD / UNIT 201, MONROE, NY, United States, 10950
Principal Address: 18 QUICKWAY RD, UNIT 201, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 QUICKWAY RD / UNIT 201, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
SALAMON WERTZBERGER Chief Executive Officer BLIMY ROSENFELD, 18 QUICKWAY RD UNIT 201, MONROE, NY, United States, 10950

History

Start date End date Type Value
1999-02-16 2007-02-16 Address 18 QUICKWAY RD, UNIT 201, MONROE, NY, 10950, 3811, USA (Type of address: Chief Executive Officer)
1999-02-16 2003-02-20 Address 18 QUICKWAY RD, UNIT 201, MONROE, NY, 10950, 3811, USA (Type of address: Service of Process)
1997-03-03 1999-02-16 Address 18 QUICKWAY RD, MONROE, NY, 10950, 3811, USA (Type of address: Principal Executive Office)
1997-03-03 1999-02-16 Address 18 QUICKWAY RD, MONROE, NY, 10950, 3811, USA (Type of address: Chief Executive Officer)
1997-03-03 1999-02-16 Address 18 QUICKWAY RD, MONROE, NY, 10950, 3811, USA (Type of address: Service of Process)
1993-02-24 1997-03-03 Address 35 QUICKWAY RD, MONROE, NY, 10950, 3811, USA (Type of address: Service of Process)
1993-02-24 1997-03-03 Address 35 QUICKWAY RD, MONROE, NY, 10950, 3811, USA (Type of address: Principal Executive Office)
1993-02-24 1997-03-03 Address 35 QUICKWAY RD, MONROE, NY, 10950, 3811, USA (Type of address: Chief Executive Officer)
1985-02-13 1993-02-24 Address 35 QUICKWAY RD., MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140723000142 2014-07-23 ANNULMENT OF DISSOLUTION 2014-07-23
DP-1775037 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090128002830 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070216002327 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050307002276 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030220002609 2003-02-20 BIENNIAL STATEMENT 2003-02-01
010213002354 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990216002253 1999-02-16 BIENNIAL STATEMENT 1999-02-01
970303002674 1997-03-03 BIENNIAL STATEMENT 1997-02-01
940303002140 1994-03-03 BIENNIAL STATEMENT 1994-02-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State