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