Search icon

SLR ACQUISITION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SLR ACQUISITION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2001 (24 years ago)
Entity Number: 2636999
ZIP code: 10117
County: New York
Place of Formation: Delaware
Address: 110 EAST 42ND ST, STE 800, NEW YORK, NY, United States, 10117
Principal Address: 110 EAST 42ND STREET, NEW YORK, NY, United States, 10117

Chief Executive Officer

Name Role Address
JAY HOROWITZ Chief Executive Officer 110 EAST 42ND STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 EAST 42ND ST, STE 800, NEW YORK, NY, United States, 10117

Central Index Key

CIK number:
0001286359
Phone:
212-944-9112

Latest Filings

Form type:
REGDEX
File number:
021-64385
Filing date:
2004-04-05
File:

Form 5500 Series

Employer Identification Number (EIN):
134134380
Plan Year:
2015
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
95
Sponsors Telephone Number:

History

Start date End date Type Value
2013-05-17 2015-05-05 Address 110 EAST 42ND ST, STE 800, NEW YORK, NY, 10117, USA (Type of address: Principal Executive Office)
2013-05-17 2015-05-05 Address 110 EAST 42ND ST, STE 800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-06-09 2013-05-17 Address 110 E 42ND STREET / SUITE 800, NEW YORK, NY, 10117, USA (Type of address: Principal Executive Office)
2010-06-09 2013-05-17 Address 110 E 42ND STREET / SUITE 800, NEW YORK, NY, 10117, USA (Type of address: Service of Process)
2010-06-09 2013-05-17 Address 110 E 42ND STREET / SUITE 800, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150505006888 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130517002387 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110601002665 2011-06-01 BIENNIAL STATEMENT 2011-05-01
100609002468 2010-06-09 BIENNIAL STATEMENT 2009-05-01
070702002144 2007-07-02 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State