- Home >
- U.S. >
- Connecticut >
- Westport
Sl Financial Services Corporation
Active Westport, CT
(203)227-5225
Sl Financial Services Corporation Overview
Sl Financial Services Corporation filed as a Foreign Business Corporation in the State of New York on Friday, October 8, 1993 and is approximately thirty-one years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Sl Financial Services Corporation
Network Visualizer
Advertisements
Key People
Who own Sl Financial Services Corporation
Name | |
---|---|
Enrico Anders 1 |
Chief Executive Officer
Secretary
|
Nils Boenicke 1 |
Director
Chief Executive Officer
President
CEO
Chief Executive Officer
Vice President
|
Klaus Knuth 1 |
President
|
Ralf Enders 1 |
President
Secretary
|
Anja Dorfschmid |
President
|
Susan McElroy 1 |
Treasurer
|
Veronica Cote 1 |
Treasurer
|
Martin Starck 1 |
Director
|
Alexander Wiedenbach 1 |
Director
|
Peter Mahoney 1 |
Vice President
|
Jayne Vonhagen 1 |
Vice President
|
Ralph Verde 1 |
Vice President
|
Showing 8 records out of 12
Known Addresses for Sl Financial Services Corporation
Corporate Filings for Sl Financial Services Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12980406 |
Date Filed: | Friday, December 10, 1999 |
Registered Agent | Lexis Document Services Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02204544 |
Date Filed: | Friday, December 10, 1999 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C29119-2000 |
Date Filed: | Tuesday, October 31, 2000 |
Date Expired: | Monday, November 14, 2016 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 1762898 |
Date Filed: | Friday, October 8, 1993 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/8/1993 | Name History/Actual | Suedleasing (USA) Corporation | |
12/10/1999 | Application For Certificate Of Authority | ||
5/15/2000 | Application For Amended Certificate Of Authority | ||
6/5/2000 | Name History/Actual | Sl Financial Services Corporation | |
10/31/2000 | Foreign Qualification | ||
11/6/2000 | Initial List | ||
10/5/2001 | Annual List | ||
11/26/2001 | Change of Office by Registered Agent | ||
7/19/2002 | Change of Office by Registered Agent | ||
11/12/2002 | Annual List | List of Officers for 2002 to 2003 | |
12/31/2002 | Public Information Report (PIR) | ||
9/11/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
2/13/2004 | Tax Forfeiture | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
7/2/2007 | Acceptance of Registered Agent | ||
7/2/2007 | Reinstatement | ||
9/25/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
9/12/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
10/29/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
9/10/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/1/2011 | Reinstatement | ||
9/30/2011 | Annual List | ||
2/10/2012 | Tax Forfeiture | ||
3/12/2012 | Reinstatement | ||
9/11/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/7/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
11/14/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
9/10/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
9/23/2016 | Annual List | ||
11/8/2016 | Withdrawal | ||
12/31/2016 | Public Information Report (PIR) | ||
3/3/2017 | Termination of Commercial Registered Agent | ||
8/24/2017 | Change of Registered Agent/Office |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Sl Financial Services Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Sl Financial Services Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
50 Washington St Norwalk, CT 06854
251 Riverside Ave Westport, CT 06880
307 Post Rd North Salem, NY 10560
These addresses are known to be associated with Sl Financial Services Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records