Name: | SR LEASE CO V LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2015 (9 years ago) |
Entity Number: | 4821658 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Cayman Islands |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JERRY L. SMITH | Chief Executive Officer | 11 MADISON AVENUE, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2023-09-12 | Address | 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-09-12 | Address | C/O CREDIT SUISSE, 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2019-09-04 | 2023-09-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-09-27 | 2023-09-12 | Address | C/O CREDIT SUISSE, 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2015-09-18 | 2019-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912003213 | 2023-09-12 | BIENNIAL STATEMENT | 2023-09-01 |
210903001855 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190904061138 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170927006221 | 2017-09-27 | BIENNIAL STATEMENT | 2017-09-01 |
150918000049 | 2015-09-18 | APPLICATION OF AUTHORITY | 2015-09-18 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State