Name: | SLG ACQUISITION LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2009 (16 years ago) |
Entity Number: | 3842803 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-03 | 2023-08-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-03 | 2023-08-08 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
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) |
2009-08-07 | 2012-10-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-08-07 | 2012-07-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808000182 | 2023-08-08 | BIENNIAL STATEMENT | 2023-08-01 |
211103000074 | 2021-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-02 |
210802003501 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190819060478 | 2019-08-19 | BIENNIAL STATEMENT | 2019-08-01 |
SR-101444 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-101445 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170801006666 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150805006385 | 2015-08-05 | BIENNIAL STATEMENT | 2015-08-01 |
131003002406 | 2013-10-03 | BIENNIAL STATEMENT | 2013-08-01 |
121030001121 | 2012-10-30 | CERTIFICATE OF CHANGE | 2012-10-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State