Name: | THE STUDENT LOAN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1992 (32 years ago) |
Entity Number: | 1687839 |
ZIP code: | 60015 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 2500 LAKE COOK ROAD, RIVERWOODS, IL, United States, 60015 |
Principal Address: | 2500 Lake Cook Road, Riverwoods, IL, United States, 60015 |
Contact Details
Phone +1 585-248-7366
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DANIEL P. CAPOZZI | Chief Executive Officer | 2500 LAKE COOK ROAD, RIVERWOODS, IL, United States, 60015 |
Name | Role | Address |
---|---|---|
THE STUDENT LOAN CORPORATION | DOS Process Agent | 2500 LAKE COOK ROAD, RIVERWOODS, IL, United States, 60015 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1408647-DCA | Inactive | Business | 2013-04-23 | 2017-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2024-12-24 | Address | 2500 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer) |
2020-12-18 | 2024-12-24 | Address | 2500 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-12-05 | 2024-12-24 | Address | 2500 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer) |
2012-12-19 | 2014-12-05 | Address | 2500 LAKE COOK ROAD, RIVERWOODS, IL, 60015, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224002439 | 2024-12-24 | BIENNIAL STATEMENT | 2024-12-24 |
230127000309 | 2023-01-27 | BIENNIAL STATEMENT | 2022-12-01 |
201218060243 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
SR-20215 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181204006996 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1977504 | RENEWAL | INVOICED | 2015-02-09 | 150 | Debt Collection Agency Renewal Fee |
1224206 | RENEWAL | INVOICED | 2013-04-23 | 150 | Debt Collection Agency Renewal Fee |
1224205 | LICENSE | INVOICED | 2011-09-30 | 113 | Debt Collection License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State