Search icon

SBLI USA DIVERSIFIED SERVICES COMPANY, INC.

Company Details

Name: SBLI USA DIVERSIFIED SERVICES COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2000 (25 years ago)
Date of dissolution: 19 Feb 2025
Entity Number: 2541522
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 460 WEST 34TH ST SUITE 800, NEW YORK, NY, United States, 10001

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MICHAEL AKKER Chief Executive Officer 460 W 34TH ST SUITE 800, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-01-28 2025-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-04 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-18 2025-02-28 Address 460 W 34TH ST SUITE 800, NEW YORK, NY, 10001, 2320, USA (Type of address: Chief Executive Officer)
2002-08-08 2010-08-18 Address 460 W 34TH ST SUITE 800, NEW YORK, NY, 10001, 2320, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250228000842 2025-02-19 CERTIFICATE OF TERMINATION 2025-02-19
SR-31787 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31786 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140804007229 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120814006425 2012-08-14 BIENNIAL STATEMENT 2012-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State