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