07/23/2021
Inserted:
Language of (primary) legal name: en
Language of legal address: en
Language of headquarters address: en
07/18/2020
Updated:
Entity legal form code: 9999 -> HZEH
Last update: 02/13/2020 -> 07/17/2020
02/14/2020
Updated:
Jurisdiction of formation: US -> US-DE
Last update: 03/01/2019 -> 02/13/2020
11/06/2019
Inserted:
Jurisdiction of formation: US
Data validated at (id): RA000602
Data validated as: 5169235
08/05/2019
Updated:
Last update: 03/28/2018 -> 03/01/2019
Status: ISSUED -> LAPSED
07/24/2019
Deleted:
Jurisdiction of formation: US
Jurisdiction of formation: US
03/29/2018
Updated:
Last update: 03/01/2018 -> 03/28/2018
03/02/2018
Updated:
Registered at: RA999999 -> RA000602
Inserted:
Registered as: 5169235
Updated:
Last update: 03/01/2018 -> 03/01/2018
03/01/2018
Updated:
Entity legal form code: 8888 -> 9999
Registration date: 04/30/2016 -> 04/30/2016
Last update: 03/07/2017 -> 03/01/2018
Next renewal: 02/27/2018 -> 03/01/2019
02/14/2018
Initial:
Lei code: 5493005BI54DCO3WZ219
(primary) legal name: SL 4000 Connecticut LLC
First legal address line: C/O Diversified Corporate Services International Inc.
Additional legal address line: 508 Main Street
Legal address city: Wilmington
Legal address region: US-DE
Legal address country: US
Legal address postal code: 19804
First headquarters address line: 55 Old Nyack Turnpike
Additional headquarters address line: Suite 210
Headquarters address city: Nanuet
Headquarters address region: US-NY
Headquarters address country: US
Headquarters address postal code: 10954
Registered at: RA999999
Jurisdiction of formation: US
Entity legal form code: 8888
Entity status: ACTIVE
Registration date: 04/30/2016
Last update: 03/07/2017
Status: ISSUED
Next renewal: 02/27/2018
Lei issuer: EVK05KS7XY1DEII3R011
Corroboration level: FULLY_CORROBORATED