Search icon

SLG TROY FUNDING LLC

Company Details

Name: SLG TROY FUNDING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Dec 2007 (17 years ago)
Date of dissolution: 17 Dec 2014
Entity Number: 3604345
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-12 2012-07-18 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-12-12 2012-10-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96320 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-96319 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
141217000590 2014-12-17 CERTIFICATE OF TERMINATION 2014-12-17
131211006465 2013-12-11 BIENNIAL STATEMENT 2013-12-01
121030001228 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
120718000881 2012-07-18 CERTIFICATE OF CHANGE 2012-07-18
120113002472 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100120002261 2010-01-20 BIENNIAL STATEMENT 2009-12-01
080404000120 2008-04-04 CERTIFICATE OF PUBLICATION 2008-04-04
071212000524 2007-12-12 APPLICATION OF AUTHORITY 2007-12-12

Date of last update: 04 Feb 2025

Sources: New York Secretary of State