Name: | SECURITY LENDING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2017 (8 years ago) |
Entity Number: | 5165835 |
ZIP code: | 10528 |
County: | Rockland |
Place of Formation: | Texas |
Foreign Legal Name: | SL CAPITAL, LTD. |
Fictitious Name: | SECURITY LENDING |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 206 Wild Basin, Suite 203, Austin, TX, United States, 78746 |
Name | Role | Address |
---|---|---|
DAVID R. OSBORN | Chief Executive Officer | 206 WILD BASIN, SUITE 203, AUSTIN, TX, United States, 78746 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 206 WILD BASIN, SUITE 203, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 18383 PRESTON ROAD, SUITE 425, DALLAS, TX, 75252, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 7000 BEE CAVE ROAD, SUITE 300, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2023-07-03 | Address | 7000 BEE CAVE ROAD, SUITE 300, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2023-05-10 | Address | 18383 PRESTON ROAD, SUITE 425, DALLAS, TX, 75252, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703002989 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
230510000203 | 2023-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-10 |
210708000909 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190718060125 | 2019-07-18 | BIENNIAL STATEMENT | 2019-07-01 |
170706000580 | 2017-07-06 | APPLICATION OF AUTHORITY | 2017-07-06 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State