Name: | SLGNJ SERVICING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Mar 2001 (24 years ago) |
Date of dissolution: | 19 Dec 2007 |
Entity Number: | 2611704 |
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 |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-26 | 2007-12-19 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-08-21 | 2004-01-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-03-21 | 2004-01-26 | Address | ATTN: ANDREW S LEVINE, 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2002-08-23 | 2003-08-21 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent) |
2002-08-23 | 2003-03-21 | Address | 1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
2001-03-01 | 2002-08-23 | Address | 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2001-03-01 | 2002-08-23 | Address | 41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071219000874 | 2007-12-19 | SURRENDER OF AUTHORITY | 2007-12-19 |
070413002196 | 2007-04-13 | BIENNIAL STATEMENT | 2007-03-01 |
050523002435 | 2005-05-23 | BIENNIAL STATEMENT | 2005-03-01 |
040126000731 | 2004-01-26 | CERTIFICATE OF CHANGE | 2004-01-26 |
030821000930 | 2003-08-21 | CERTIFICATE OF CHANGE | 2003-08-21 |
030321002219 | 2003-03-21 | BIENNIAL STATEMENT | 2003-03-01 |
020823000849 | 2002-08-23 | CERTIFICATE OF CHANGE | 2002-08-23 |
010314000544 | 2001-03-14 | CERTIFICATE OF AMENDMENT | 2001-03-14 |
010301000591 | 2001-03-01 | APPLICATION OF AUTHORITY | 2001-03-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State