Search icon

SHL INVESTMENT GROUP (USA), INC.

Company Details

Name: SHL INVESTMENT GROUP (USA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1997 (28 years ago)
Entity Number: 2100561
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 9 WEST 57TH STREET/50 FL, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SHL INVESTMENT GROUP (USA), INC. DOS Process Agent 9 WEST 57TH STREET/50 FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ANDREW L. FINE Chief Executive Officer 9 WEST 57TH STREET, 50 FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 9 WEST 57TH STREET, 50 FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-07 Address 9 WEST 57TH STREET/50 FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-01-28 2025-01-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-01-04 2025-01-07 Address 9 WEST 57TH STREET, 50 FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-01-04 2021-01-04 Address 9 WEST 57TH STREET/50 FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-01-10 2017-01-04 Address 11 W 42ND STREET / 21ST FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-01-10 2017-01-04 Address 11 W 42ND STREET / 21ST FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2007-01-10 2017-01-04 Address 11 W 42ND STREET / 21ST FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-01-20 2007-01-10 Address 11 W 42ND ST, 21ST FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-01-20 2007-01-10 Address 11 W 42ND ST, 21ST FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001314 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230117003332 2023-01-17 BIENNIAL STATEMENT 2023-01-01
210104061498 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-24928 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190103060187 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170104006032 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150105006295 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130109006392 2013-01-09 BIENNIAL STATEMENT 2013-01-01
101222002262 2010-12-22 BIENNIAL STATEMENT 2011-01-01
081230002511 2008-12-30 BIENNIAL STATEMENT 2009-01-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State