Name: | OLD SLR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1998 (27 years ago) |
Entity Number: | 2219674 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 110 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAY HOROWITZ | Chief Executive Officer | 110 EAST 42ND STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-03-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-11 | 2016-01-04 | Address | 110 EAST 42ND STREET, STE 800, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2012-05-30 | 2018-03-30 | Address | 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2012-05-30 | 2018-03-30 | Address | 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86440 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86441 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180330000406 | 2018-03-30 | CERTIFICATE OF CHANGE | 2018-03-30 |
160830000300 | 2016-08-30 | CERTIFICATE OF AMENDMENT | 2016-08-30 |
160104007790 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State