Search icon

SLR INVESTMENT CORP.

Company Details

Name: SLR INVESTMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2010 (15 years ago)
Entity Number: 3902934
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 500 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL GROSS Chief Executive Officer 500 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 500 PARK AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-11-13 2024-01-09 Address 500 PARK AVE, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-01-22 2021-05-10 Name SOLAR CAPITAL LTD.
2010-01-22 2010-01-22 Name SOLAR CAPITAL LTD.
2010-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109002410 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220126002145 2022-01-26 BIENNIAL STATEMENT 2022-01-26
210510000178 2021-05-10 CERTIFICATE OF AMENDMENT 2021-05-10
200102060980 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-53876 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53877 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102006904 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104007546 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140110006579 2014-01-10 BIENNIAL STATEMENT 2014-01-01
121113002171 2012-11-13 BIENNIAL STATEMENT 2012-01-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State