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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL GROSS | Chief Executive Officer | 500 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022 |
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) |
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