Search icon

SLATER & SGARLATO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SLATER & SGARLATO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Apr 1985 (40 years ago)
Entity Number: 989584
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 1298 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10301
Principal Address: 1298 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A SGARLATO Chief Executive Officer 1298 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1298 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10301

Agent

Name Role Address
ROBERT A SGARLATO Agent 1298 VICTORY BOULEVARD, STATEN ISLAND, NY, 10301

History

Start date End date Type Value
1997-04-17 2005-08-01 Address 1298 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1994-06-23 1997-04-17 Address 1298 VICTORY BOULEVARD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1994-06-23 1997-04-17 Address 1298 VICTORY BOULEVARD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1994-06-23 1997-04-17 Address 1298 VICTORY BOULEVARD, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1993-07-22 1994-06-23 Address 1298 VICTORY BOULEVARD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110504002621 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090327002288 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070409002228 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050801000693 2005-08-01 CERTIFICATE OF CHANGE 2005-08-01
050613002913 2005-06-13 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State