Name: | SLI INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1974 (51 years ago) |
Date of dissolution: | 15 Oct 1997 |
Entity Number: | 356431 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 18111 SOUTH SANTA FE AVENUE, RANCHO DOMINQUEZ, CA, United States, 90221 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GENE M GRIFFITH | Chief Executive Officer | 18111 SOUTH SANTA FE AVENUE, RANCHO DOMINQUEZ, CA, United States, 90221 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-10-15 | 1999-09-29 | Address | (Type of address: Registered Agent) |
1997-10-15 | 1999-09-29 | Address | 5 CONCOURSE PARKWAY, STE 2400, ATLANTA, GA, 30328, USA (Type of address: Service of Process) |
1997-05-02 | 1997-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-5220 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-5221 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20160906029 | 2016-09-06 | ASSUMED NAME LLC DISCONTINUANCE | 2016-09-06 |
20051013017 | 2005-10-13 | ASSUMED NAME LLC INITIAL FILING | 2005-10-13 |
990929001054 | 1999-09-29 | CERTIFICATE OF CHANGE | 1999-09-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State