Name: | STUDENT LOAN CAPITAL STRATEGIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 May 2007 (18 years ago) |
Date of dissolution: | 23 Aug 2019 |
Entity Number: | 3521370 |
ZIP code: | 45202 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | ATTN: MARK WEADICK, 312 WALNUT STREET, 16TH FLOOR, CINCINNATI, OH, United States, 45202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
S L CAPITAL STRATEGIES LLC | DOS Process Agent | ATTN: MARK WEADICK, 312 WALNUT STREET, 16TH FLOOR, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-08-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190823000142 | 2019-08-23 | SURRENDER OF AUTHORITY | 2019-08-23 |
SR-47035 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47036 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130515006019 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110531003192 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090427002708 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070823000632 | 2007-08-23 | CERTIFICATE OF PUBLICATION | 2007-08-23 |
070523000334 | 2007-05-23 | APPLICATION OF AUTHORITY | 2007-05-23 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State