Search icon

101 SILVER CORP.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALLEN SILVERMAN Chief Executive Officer C/O THE ANDALEX GROUP, 430 PARK AVENUE, 5TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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