Search icon

SLGNJ SERVICING LLC

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process 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

History

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)

Filings

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