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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 QUICKWAY RD / UNIT 201, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
SALAMON WERTZBERGER | Chief Executive Officer | BLIMY ROSENFELD, 18 QUICKWAY RD UNIT 201, MONROE, NY, United States, 10950 |
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) |
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