Search icon

SR LEASE CO VI LTD.

Company Details

Entity Name: SR LEASE CO VI LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 31 May 2018
Business ALEI: 1275252
Annual report due: 31 May 2025
NAICS code: 523999 - Miscellaneous Financial Investment Activities
Business address: 11 MADISON AVE, NEW YORK, NY, 10010, United States
Mailing address: 11 MADISON AVE, NEW YORK, NY, United States, 10010
Place of Formation: CYM
E-Mail: compliancemail@cscglobal.com

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
PETER CROSS Officer 11 MADISON AVE, NEW YORK, NY, 10010, United States 11 MADISON AVE, NEW YORK, NY, 10010, United States
JERRY L SMITH Officer 11 MADISON AVE, NEW YORK, NY, 10010, United States 11 MADISON AVE, NEW YORK, NY, 10010, United States
THOMAS FINLAN Officer 11 MADISON AVE, NEW YORK, NY, 10010, United States 11 MADISON AVENUE, NEW YORK, NY, 10010, United States
JOHN C. VLAHOPLUS Officer 11 MADISON AVE, NEW YORK, NY, 10010, United States 11 MADISON AVENUE, NEW YORK, NY, 10010, United States

Director

Name Role Business address Residence address
PETER CROSS Director 11 MADISON AVE, NEW YORK, NY, 10010, United States 11 MADISON AVE, NEW YORK, NY, 10010, United States
JERRY L SMITH Director 11 MADISON AVE, NEW YORK, NY, 10010, United States 11 MADISON AVE, NEW YORK, NY, 10010, United States
JOHN C. VLAHOPLUS Director 11 MADISON AVE, NEW YORK, NY, 10010, United States 11 MADISON AVENUE, NEW YORK, NY, 10010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012193101 2024-05-08 No data Annual Report Annual Report No data
BF-0011219999 2023-05-10 No data Annual Report Annual Report No data
BF-0010363011 2022-05-31 No data Annual Report Annual Report 2022
BF-0010472269 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
0007297461 2021-04-13 No data Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006899429 2020-05-06 No data Annual Report Annual Report 2020
0006562577 2019-05-21 No data Annual Report Annual Report 2019
0006195190 2018-05-31 2018-05-31 Business Registration Certificate of Authority No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website