Search icon

S.L. GREEN LEASING, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: S.L. GREEN LEASING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 23 Dec 1996
Branch of: S.L. GREEN LEASING, INC., NEW YORK (Company Number 1161963)
Business ALEI: 0550385
Annual report due: 23 Dec 1999
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
GERARD NOCERA Officer 70 W 36, NY, NY, 10018, United States 292 MONROE AVE, WYCOFF, NJ, 07481, United States
STEPHEN L GREEN Officer 70 W 36 ST, NY, NY, 10018, United States 100 UN PLAZA, NEW YORK, NY, 10022, United States
BENJAMIN P FELDMAN Officer 70 W 36 ST, NY, NY, 10018, United States 400 E 85TH ST, NEW YORK, NY, 10028, United States

History

Type Old value New value Date of change
Name change S.L. GREEN REALTY, INC. S.L. GREEN LEASING, INC. 1997-10-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002082467 2000-03-07 2000-03-07 Withdrawal Certificate of Withdrawal -
0001941180 1999-01-29 1999-01-29 Change of Agent Address Agent Address Change -
0001929078 1998-12-24 - Annual Report Annual Report 1998
0001884770 1998-08-28 1998-08-28 Change of Agent Address Agent Address Change -
0001839135 1998-03-20 - Annual Report Annual Report 1997
0001770818 1997-10-27 1997-10-27 Amendment Amend Name -
0001678015 1996-12-23 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information