Name: | 101 SILVER CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1988 (36 years ago) |
Entity Number: | 1310747 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 430 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALLEN SILVERMAN | Chief Executive Officer | C/O THE ANDALEX GROUP, 430 PARK AVENUE, 5TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-24 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-04-24 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-12-14 | 2011-12-09 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2011-12-09 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2003-04-24 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1988-12-02 | 1992-12-14 | Address | ATT: KENNETH S. ROSE, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17335 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17334 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
111209002442 | 2011-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
030424000713 | 2003-04-24 | CERTIFICATE OF CHANGE | 2003-04-24 |
931231002089 | 1993-12-31 | BIENNIAL STATEMENT | 1993-12-01 |
921214002006 | 1992-12-14 | BIENNIAL STATEMENT | 1992-12-01 |
B713850-4 | 1988-12-02 | APPLICATION OF AUTHORITY | 1988-12-02 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State