Name: | SLG WARRANT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Feb 2000 (25 years ago) |
Date of dissolution: | 07 Apr 2006 |
Entity Number: | 2470111 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-03 | 2004-01-26 | Address | C/O ANDREW LEVINE, 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2000-02-04 | 2004-01-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-04 | 2002-04-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060407000990 | 2006-04-07 | CERTIFICATE OF TERMINATION | 2006-04-07 |
040126000730 | 2004-01-26 | CERTIFICATE OF CHANGE | 2004-01-26 |
040123002400 | 2004-01-23 | BIENNIAL STATEMENT | 2004-02-01 |
020403002245 | 2002-04-03 | BIENNIAL STATEMENT | 2002-02-01 |
000424000183 | 2000-04-24 | AFFIDAVIT OF PUBLICATION | 2000-04-24 |
000424000181 | 2000-04-24 | AFFIDAVIT OF PUBLICATION | 2000-04-24 |
000204000609 | 2000-02-04 | APPLICATION OF AUTHORITY | 2000-02-04 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State