Search icon

SILLIMAN PROPERTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SILLIMAN PROPERTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1988 (37 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1286262
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 18 EAST 50TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SETH BOGNER Chief Executive Officer C/O HEARTHSTONE MGMT GROUP LTD, 18 EAST 50TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
HEARTHSTONE MANAGEMENT GROUP LTD DOS Process Agent 18 EAST 50TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1988-08-22 1993-09-16 Address 805 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1345711 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930916002354 1993-09-16 BIENNIAL STATEMENT 1993-08-01
921228000393 1992-12-28 CERTIFICATE OF AMENDMENT 1992-12-28
B676501-2 1988-08-22 CERTIFICATE OF INCORPORATION 1988-08-22

Court Cases

Court Case Summary

Filing Date:
1993-01-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CHARTIER,
Party Role:
Plaintiff
Party Name:
SILLIMAN PROPERTY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State