Name: | SL BRIARCLIFF MANOR OPERATOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2016 (8 years ago) |
Entity Number: | 5000138 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 303 E. WACKER DRIVE, SUITE 2400, CHICAGO, IL, United States, 60601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JON DELUCA | Chief Executive Officer | 303 E. WACKER DRIVE, SUITE 2400, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-29 | 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 |
---|---|---|---|
210224060407 | 2021-02-24 | BIENNIAL STATEMENT | 2020-08-01 |
SR-76325 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-76326 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160829000216 | 2016-08-29 | APPLICATION OF AUTHORITY | 2016-08-29 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State