Search icon

SLR SENIOR INVESTMENT CORP.

Company Details

Name: SLR SENIOR INVESTMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2011 (14 years ago)
Date of dissolution: 15 Apr 2022
Entity Number: 4051295
ZIP code: 10005
County: New York
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 500 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

History

Start date End date Type Value
2021-02-02 2022-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-05-02 2022-04-16 Address 500 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-04 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
220416000649 2022-04-15 CERTIFICATE OF TERMINATION 2022-04-15
210510000106 2021-05-10 CERTIFICATE OF AMENDMENT 2021-05-10
210202060315 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205061296 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-56572 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56571 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150202007056 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130502006083 2013-05-02 BIENNIAL STATEMENT 2013-02-01
110204000630 2011-02-04 APPLICATION OF AUTHORITY 2011-02-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State