Name: | SLG PROTECTIVE TRS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2003 (21 years ago) |
Entity Number: | 2990469 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE VANDERBILT AVENUE, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARC HOLLIDAY | Chief Executive Officer | ONE VANDERBILT AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-15 | 2023-12-15 | Address | ONE VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2023-12-15 | Address | C/O SL GREEN REALTY CORP., 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2021-11-02 | 2023-12-15 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-02 | 2023-12-15 | Address | C/O SL GREEN REALTY CORP., 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2021-11-02 | 2023-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215002023 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
211220003320 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
211102003648 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
191202061036 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-89124 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State