Name: | S-L DISTRIBUTION COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Feb 2017 (8 years ago) |
Date of dissolution: | 01 Feb 2021 |
Entity Number: | 5077905 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
S-L DISTRIBUTION COMPANY, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-02-01 | 2018-04-23 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201000243 | 2021-02-01 | CERTIFICATE OF TERMINATION | 2021-02-01 |
190204060430 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-77737 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-77738 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180423000383 | 2018-04-23 | CERTIFICATE OF CHANGE | 2018-04-23 |
170330000195 | 2017-03-30 | CERTIFICATE OF PUBLICATION | 2017-03-30 |
170201000274 | 2017-02-01 | APPLICATION OF AUTHORITY | 2017-02-01 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State