Name: | B.A. SILVER & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1989 (35 years ago) |
Entity Number: | 1409123 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 155 E. 55TH STREET, #300B, NEW YORK, NY, United States, 10022 |
Address: | 155 E. 55TH ST, #300B, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA FRIEDMAN | Chief Executive Officer | 155 E. 55TH STREET, #300B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 E. 55TH ST, #300B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-28 | 2003-12-16 | Address | 205 EAST 42ND ST, SUITE 1320, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1999-12-28 | Address | 205 E 42 ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 2003-12-16 | Address | 205 E 42 ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-01-05 | 2003-12-16 | Address | 205 E 42 ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1989-12-21 | 1993-01-05 | Address | 295 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131231002203 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
111219002313 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091210003098 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071211003111 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060112002918 | 2006-01-12 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State