Search icon

WALTER C. SILVERSTEIN, P.C.

Company Details

Name: WALTER C. SILVERSTEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Mar 1992 (33 years ago)
Entity Number: 1618854
ZIP code: 11218
County: New York
Place of Formation: New York
Address: 127 BEVERLEY ROAD, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER C SILVERSTEIN Chief Executive Officer 127 BEVERLEY ROAD, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 BEVERLEY ROAD, BROOKLYN, NY, United States, 11218

Form 5500 Series

Employer Identification Number (EIN):
133651015
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-06 2010-06-01 Address 127 BEVERLEY RD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2006-04-06 2010-06-01 Address 127 BEVERLEY RD, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2006-04-06 2010-06-01 Address 127 BEVERLEY RD, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2000-03-20 2006-04-06 Address 150 BROADWAY, NEW YORK, NY, 10038, 4311, USA (Type of address: Chief Executive Officer)
2000-03-20 2006-04-06 Address 150 BROADWAY, NEW YORK, NY, 10038, 4311, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100601002079 2010-06-01 BIENNIAL STATEMENT 2010-03-01
080519002217 2008-05-19 BIENNIAL STATEMENT 2008-03-01
060406002338 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040518002829 2004-05-18 BIENNIAL STATEMENT 2004-03-01
020422002497 2002-04-22 BIENNIAL STATEMENT 2002-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State