Search icon

SBLI USA DIVERSIFIED SERVICES COMPANY, INC.

Company Details

Entity Name: SBLI USA DIVERSIFIED SERVICES COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 May 2001 (24 years ago)
Date of dissolution: 19 Jun 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Jun 2006 (19 years ago)
Document Number: F01000002528
FEI/EIN Number 13-4133465
Address: 460 WEST 34TH STREET, SUITE 800, NEW YORK, NY 10001-2320
Mail Address: 460 WEST 34TH STREET, SUITE 800, NEW YORK, NY 10001-2320
Place of Formation: DELAWARE

Director

Name Role Address
MCINTOSH, DENNIS M.W. Director 460 WEST 34TH STREET, SUITE 800, NEW YORK, NY 10001-2320
PRYOR, VIKKI L Director 460 WEST 34TH STREET, SUITE 800, NEW YORK, NY 10001-2320
ALI, M. NASIM Director 460 WEST 34TH STREET, SUITE 800, NEW YORK, NY 10001-2320

President

Name Role Address
PRYOR, VIKKI L President 460 WEST 34TH STREET, SUITE 800, NEW YORK, NY 10001-2320

Chief Executive Officer

Name Role Address
PRYOR, VIKKI L Chief Executive Officer 460 WEST 34TH STREET, SUITE 800, NEW YORK, NY 10001-2320

Executive Vice President

Name Role Address
MCINTOSH, DENNIS M.W. Executive Vice President 460 WEST 34TH STREET, SUITE 800, NEW YORK, NY 10001-2320
ALI, M. NASIM Executive Vice President 460 WEST 34TH STREET, SUITE 800, NEW YORK, NY 10001-2320

PASD

Name Role Address
TUCKER, KERRY Y PASD 460 WEST 34TH STREET, SUITE 800, NEW YORK, NY 10001-2320

Vice Chairman

Name Role Address
BODOSSIAN, ARMEN Vice Chairman 460 WEST 34TH STREET, SUITE 800, NEW YORK, NY 10001-2320

DVSD

Name Role Address
WALSH, DAVID J DVSD 460 WEST 34TH ST., STE. 800, NEW YORK, NY 10001-2320

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-06-19 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
Withdrawal 2006-06-19
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-03-05
Foreign Profit 2001-05-10

Date of last update: 31 Jan 2025

Sources: Florida Department of State