SLT LENDING SPV, INC.

Name: | SLT LENDING SPV, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2021 (4 years ago) |
Entity Number: | 5992645 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8450 Broadway, 8450 Broadway, IN, United States, 46410 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JORDAN VOLOSHIN | Chief Executive Officer | 8450 BROADWAY, MERRILLVILLE, IN, United States, 46410 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Address | 8450 BROADWAY, MERRILLVILLE, IN, 46410, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-04-14 | Address | 6100 4TH AVE S, SUITE 500, SEATTLE, WA, 98108, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2025-04-14 | Address | 8450 BROADWAY, MERRILLVILLE, IN, 46410, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2025-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-04-19 | 2023-04-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414002258 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
230420003074 | 2023-04-20 | BIENNIAL STATEMENT | 2023-04-01 |
210419000534 | 2021-04-19 | APPLICATION OF AUTHORITY | 2021-04-19 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State