Search icon

S.L. REALTY, L.L.C.

Print

Details

Entity Number 1942629

Status Inactive

NameS.L. REALTY, L.L.C.

CountyNew York

Date of registration 26 Jul 1995 (29 years ago)

Date of dissolution 10 Jun 2003

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Place of FormationDelaware

Address FOUR WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10080

Address ZIP code

DOS Process Agent

Name Role Address

C/O ML LEASING EQUIPMENT CORP.

DOS Process Agent

FOUR WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10080

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

History

Start date End date Type Value

2001-07-25

2003-06-10

Address

95 GREENE STREET, 7TH FL, JERSEY CITY, NJ, 07302, 3815, USA (Type of address: Service of Process)

1999-10-25

2001-07-25

Address

WORLD FINANCIAL CNTR, S. TWR, 225 LIBERTY ST, 14TH FL, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

1997-10-09

1999-10-25

Address

WORLD FINANCIAL CEN, NORTH TWR, 10TH FL, 250 VESEY STREET, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

1995-07-26

2003-06-10

Address

225 WEST 34TH STREET, SUITE 2110, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)

1995-07-26

1997-10-09

Address

WORLD FINANCIAL CEN, NORTH TWR, 27TH FLOOR, 250 VESEY STREET, NEW YORK, NY, 10281, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

030610000126

2003-06-10

SURRENDER OF AUTHORITY

2003-06-10

010725002007

2001-07-25

BIENNIAL STATEMENT

2001-07-01

991025002082

1999-10-25

BIENNIAL STATEMENT

1999-07-01

980126000828

1998-01-26

AFFIDAVIT OF PUBLICATION

1998-01-26

980126000825

1998-01-26

AFFIDAVIT OF PUBLICATION

1998-01-26

971009002093

1997-10-09

BIENNIAL STATEMENT

1997-07-01

950726000492

1995-07-26

APPLICATION OF AUTHORITY

1995-07-26

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts