Search icon

SLS ABSTRACT LLC

Company Details

Name: SLS ABSTRACT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Sep 2011 (13 years ago)
Date of dissolution: 10 Jul 2014
Entity Number: 4147893
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-29 2012-10-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-09-29 2012-10-05 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102931 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-102930 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140710000654 2014-07-10 ARTICLES OF DISSOLUTION 2014-07-10
131003002052 2013-10-03 BIENNIAL STATEMENT 2013-09-01
121029000302 2012-10-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-29
121005000801 2012-10-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-05
120215001033 2012-02-15 CERTIFICATE OF PUBLICATION 2012-02-15
110929000374 2011-09-29 ARTICLES OF ORGANIZATION 2011-09-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State