Search icon

STANDARD LIFE CAPITAL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
EDWARD NETTER Chief Executive Officer 96 CUMMINGS POINT RD., STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
STANDARD SECURITY LIFE INSUR DOS Process Agent COMPANY OF NEW YORK, 485 MADISON AVE, NEW YORK, NY, United States, 10022

History

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

Filings

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