Search icon

SL FINANCIAL SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SL FINANCIAL SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1993 (32 years ago)
Entity Number: 1762898
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 307 POST ROAD, NORTH SALEM, NY, United States, 10560
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANJA DORFSCHMID Chief Executive Officer 307 POST ROAD, NORTH SALEM, NY, United States, 10560

History

Start date End date Type Value
2017-10-02 2019-10-02 Address 50 WASHINGTON STREET, 10TH FLOOR, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2013-10-07 2017-10-02 Address 50 WASHINGTON STREET, 10TH FLOOR, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2013-10-07 2019-10-02 Address 50 WASHINGTON STREET, 10TH FLOOR, NORWALK, CT, 06854, USA (Type of address: Principal Executive Office)
2011-03-10 2013-10-07 Address 251 RIVERSIDE AVENUE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2003-08-19 2017-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
211014000136 2021-10-14 BIENNIAL STATEMENT 2021-10-14
191002061689 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171002006209 2017-10-02 BIENNIAL STATEMENT 2017-10-01
170921000643 2017-09-21 CERTIFICATE OF CHANGE 2017-09-21
151001006510 2015-10-01 BIENNIAL STATEMENT 2015-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State