Search icon

SR LEASE CO VI LTD.

Company Details

Name: SR LEASE CO VI LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2018 (7 years ago)
Entity Number: 5349109
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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JERRY L. SMITH Chief Executive Officer 11 MADISON AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-05-06 2024-06-03 Address 11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2018-05-29 2024-06-03 Address 80 STATE STREET,, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006562 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220531000307 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200506061428 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180529000659 2018-05-29 APPLICATION OF AUTHORITY 2018-05-29

Date of last update: 17 Feb 2025

Sources: New York Secretary of State