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
STEPHEN F PIERANGELI 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
2025-02-03 2025-02-03 Address ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 96 WORCESTER ST, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer)
2021-02-05 2025-02-03 Address ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-17 2021-02-05 Address ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA, 02481, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203002369 2025-02-03 BIENNIAL STATEMENT 2025-02-03
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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State