Name: | SL CAP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2018 (7 years ago) |
Entity Number: | 5409915 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-09-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-10 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-09-14 | 2020-09-10 | Address | 201 W 17TH ST, APT 3D, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240922000127 | 2024-09-22 | BIENNIAL STATEMENT | 2024-09-22 |
220929012833 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
200910060672 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
190507000997 | 2019-05-07 | CERTIFICATE OF CHANGE | 2019-05-07 |
190423000817 | 2019-04-23 | CERTIFICATE OF PUBLICATION | 2019-04-23 |
190214000451 | 2019-02-14 | CERTIFICATE OF CORRECTION | 2019-02-14 |
180914010084 | 2018-09-14 | ARTICLES OF ORGANIZATION | 2018-09-14 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State