Entity Number 1942629
Status Inactive
NameS.L. REALTY, L.L.C.
CountyNew York
Date of registration 26 Jul 1995 (29 years ago) 26 Jul 1995
Date of dissolution 10 Jun 2003 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
C/O ML LEASING EQUIPMENT CORP.
DOS Process Agent
FOUR WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10080
REGISTERED AGENT REVOKED
Agent
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)
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