SL FINANCIAL SERVICES CORPORATION

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANJA DORFSCHMID | Chief Executive Officer | 307 POST ROAD, NORTH SALEM, NY, United States, 10560 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-14 | 2025-07-14 | Address | 307 POST ROAD PO BOX 334, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2025-07-14 | 2025-07-14 | Address | 307 POST ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2025-07-14 | Address | 307 POST ROAD PO BOX 334, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2017-10-02 | 2019-10-02 | Address | 50 WASHINGTON STREET, 10TH FLOOR, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2017-09-21 | 2025-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250714002851 | 2025-07-14 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-07-14 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State