Search icon

SLUICE CORP.

Print

Details

Entity Number 3903442

Status Active

NameSLUICE CORP.

CountyNew York

Date of registration 22 Jan 2010 (15 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 140 BROADWAY, 41st FL, NEW YORK, NY, United States, 10005

Address ZIP code 10005

Principal Address 50 BROADWAY, 4TH FL, NEW YORK, NY, United States, 10004

Principal Address ZIP code 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

IIYA BRAZ ESQ.

DOS Process Agent

140 BROADWAY, 41st FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address

MICHAEL WEISER

Chief Executive Officer

140 BROADWAY, 41ST FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value

2012-02-02

2014-06-05

Address

50 BROADWAY 4TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

2012-02-02

2014-06-05

Address

50 BROADWAY 4TH FLR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

2012-02-02

2014-06-05

Address

50 BROADWAY 4TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

2010-01-22

2012-02-02

Address

TTN: ANDREW ZLOTNICK, ESQ., 50 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210802003055

2021-08-02

BIENNIAL STATEMENT

2021-08-02

140605002313

2014-06-05

BIENNIAL STATEMENT

2014-01-01

120202002375

2012-02-02

BIENNIAL STATEMENT

2012-01-01

100122000916

2010-01-22

CERTIFICATE OF INCORPORATION

2010-01-22

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts