Name: | SLR CAPITAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1967 (58 years ago) |
Entity Number: | 205995 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1415 BOSTON POST RD, STE 10, LARCHMONT, NY, United States, 10538 |
Principal Address: | 81 FOREST AVE, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 100
Share Par Value 200
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1415 BOSTON POST RD, STE 10, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
ROBERT F JERACI | Chief Executive Officer | 81 FOREST AVE, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-17 | 2014-12-02 | Address | 1415 BOSTON POST ROAD, SUITE 10, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
1967-01-16 | 2006-05-17 | Address | 55 CALVERT ST., HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141202002026 | 2014-12-02 | BIENNIAL STATEMENT | 2013-01-01 |
060517000547 | 2006-05-17 | CERTIFICATE OF AMENDMENT | 2006-05-17 |
C214820-2 | 1994-09-06 | ASSUMED NAME CORP INITIAL FILING | 1994-09-06 |
598099-4 | 1967-01-16 | CERTIFICATE OF INCORPORATION | 1967-01-16 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State