Search icon

SBLI USA HOLDINGS, INC.

Company Details

Name: SBLI USA HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2000 (24 years ago)
Date of dissolution: 30 Mar 2005
Entity Number: 2541511
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: COMPANY, INC., 460 WEST 34TH STREET, STE. 800, NEW YORK, NY, United States, 10001
Principal Address: 460 W 34TH ST / SUITE 800, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SBLI USA HOLDINGS, INC. C/O SBLI USA MUTUAL LIFE INSURANCE DOS Process Agent COMPANY, INC., 460 WEST 34TH STREET, STE. 800, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
VIKKI L. PRYOR Chief Executive Officer 460 W 34TH ST / SUITE 800, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-08-11 2006-10-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-08-11 2006-10-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061002000172 2006-10-02 CANCELLATION OF ANNULMENT OF AUTHORITY 2006-10-02
061002000177 2006-10-02 SURRENDER OF AUTHORITY 2006-10-02
DP-1743151 2005-03-30 ANNULMENT OF AUTHORITY 2005-03-30
040913002610 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020808002547 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000811000329 2000-08-11 APPLICATION OF AUTHORITY 2000-08-11

Date of last update: 06 Feb 2025

Sources: New York Secretary of State