Name: | STANDARD LIFE CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1987 (38 years ago) |
Date of dissolution: | 18 Jun 1997 |
Entity Number: | 1140015 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 485 MADISON AVE., NEW YORK, NY, United States, 10022 |
Address: | COMPANY OF NEW YORK, 485 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD NETTER | Chief Executive Officer | 96 CUMMINGS POINT RD., STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
STANDARD SECURITY LIFE INSUR | DOS Process Agent | COMPANY OF NEW YORK, 485 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1987-01-28 | 1990-09-18 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970618000538 | 1997-06-18 | CERTIFICATE OF MERGER | 1997-06-18 |
970414002132 | 1997-04-14 | BIENNIAL STATEMENT | 1997-01-01 |
940211002168 | 1994-02-11 | BIENNIAL STATEMENT | 1994-01-01 |
930202002334 | 1993-02-02 | BIENNIAL STATEMENT | 1993-01-01 |
900918000253 | 1990-09-18 | CERTIFICATE OF AMENDMENT | 1990-09-18 |
B602514-3 | 1988-02-16 | CERTIFICATE OF AMENDMENT | 1988-02-16 |
B451026-4 | 1987-01-28 | CERTIFICATE OF INCORPORATION | 1987-01-28 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State