Search icon

SLG PROTECTIVE TRS CORP.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARC HOLLIDAY Chief Executive Officer ONE VANDERBILT AVENUE, NEW YORK, NY, United States, 10017

History

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)

Filings

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