Name: | SLM SERIES TWO DEPOSITARY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1986 (39 years ago) |
Date of dissolution: | 21 Jul 1994 |
Entity Number: | 1104368 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PAUL L. ABBOTT | Chief Executive Officer | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940721000287 | 1994-07-21 | CERTIFICATE OF TERMINATION | 1994-07-21 |
930917002070 | 1993-09-17 | BIENNIAL STATEMENT | 1993-08-01 |
930730002787 | 1993-07-30 | BIENNIAL STATEMENT | 1992-08-01 |
B390159-4 | 1986-08-12 | APPLICATION OF AUTHORITY | 1986-08-12 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State