Name: | SILVER MONUMENT WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1963 (62 years ago) |
Date of dissolution: | 02 Aug 2018 |
Entity Number: | 154176 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 125 STANTON STREET, NEW YORK, NY, United States, 10002 |
Address: | MURRAY SILVER, 125 STANTON STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY SILVER | Chief Executive Officer | 125 STANTON STREET, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MURRAY SILVER, 125 STANTON STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
1963-01-29 | 1993-04-05 | Address | 125 STANTON ST., NEW YORK CITY, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180802000824 | 2018-08-02 | CERTIFICATE OF DISSOLUTION | 2018-08-02 |
150113007579 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
110127003106 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
20090724090 | 2009-07-24 | ASSUMED NAME CORP INITIAL FILING | 2009-07-24 |
090112003267 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State