Search icon

SL INVESTMENT US-RE HOLDINGS 2009-1, INC.

Company Details

Name: SL INVESTMENT US-RE HOLDINGS 2009-1, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2013 (12 years ago)
Entity Number: 4359000
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 96 WORCESTER ST., WELLESLEY HILLS, MA, United States, 02481

Chief Executive Officer

Name Role Address
DAVID LEVY Chief Executive Officer 96 WORCESTER ST, WELLESLEY HILLS, MA, United States, 02481

DOS Process Agent

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

History

Start date End date Type Value
2015-02-17 2021-02-05 Address ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer)
2015-02-17 2017-04-21 Address ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA, 02481, USA (Type of address: Principal Executive Office)
2013-02-12 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
230203000734 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210205060526 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190213060341 2019-02-13 BIENNIAL STATEMENT 2019-02-01
SR-62827 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170421002004 2017-04-21 BIENNIAL STATEMENT 2017-02-01
170313000291 2017-03-13 ERRONEOUS ENTRY 2017-03-13
DP-2251564 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
150217006354 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130212000196 2013-02-12 APPLICATION OF AUTHORITY 2013-02-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State