Name: | SILVERHILL OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1986 (38 years ago) |
Entity Number: | 1117314 |
ZIP code: | 06880 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1071 POST RD EAST, SUITE 205, WESTPORT, CT, United States, 06880 |
Principal Address: | C/O PALLADIAN MGMT LLC, 1071 POST RD EAST, STE 205, WESTPORT, CT, United States, 06880 |
Shares Details
Shares issued 120000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SILVERHILL OWNERS CORP. | DOS Process Agent | 1071 POST RD EAST, SUITE 205, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
ROBERT LAWRENCE | Chief Executive Officer | C/O PALLADIAN MGMT LLC, 1071 POST RD EAST, STE 205, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-02 | 2018-10-09 | Address | C/O PALLADIAN MGMT LLC, 1071 POST RD EAST, STE 205, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2006-10-02 | 2012-10-16 | Address | C/O PALLADIAN MGMT LLC, 1071 POST RD EAST, STE 205, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office) |
2006-10-02 | 2016-10-13 | Address | 1071 POST RD EAST, STE 205, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2002-10-08 | 2006-10-02 | Address | C/O PALA MANAGEMENT, 733 SUMMER ST / SUITE 205, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2002-10-08 | 2006-10-02 | Address | 733 SUMMER ST / SUITE 205, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
2002-10-08 | 2006-10-02 | Address | C/O PALA MANAGEMENT, 733 SUMMER ST / SUITE 205, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
1998-10-05 | 2002-10-08 | Address | 733 SUMMER ST, STE 205, STAMFORD, CT, 06901, USA (Type of address: Service of Process) |
1998-10-05 | 2002-10-08 | Address | 325 D MIAN ST, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1998-10-05 | 2002-10-08 | Address | 733 SUMMER ST, STE 205, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
1993-01-12 | 1998-10-05 | Address | 325 D MAIN STREET, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181009006225 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161013006299 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
121016006431 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101022002197 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
080925003307 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061002002513 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041203002255 | 2004-12-03 | BIENNIAL STATEMENT | 2004-10-01 |
021008002690 | 2002-10-08 | BIENNIAL STATEMENT | 2002-10-01 |
981005002178 | 1998-10-05 | BIENNIAL STATEMENT | 1998-10-01 |
931029002894 | 1993-10-29 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State