Name: | EDWIN D. SILVERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1957 (68 years ago) |
Date of dissolution: | 16 Jan 2019 |
Entity Number: | 164342 |
ZIP code: | 12477 |
County: | Orange |
Place of Formation: | New York |
Address: | 75 LAMB AVE, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHYLLIS SILVERS | Chief Executive Officer | 758 E MAIN ST, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 LAMB AVE, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-25 | 2007-05-09 | Address | 758 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
2001-03-15 | 2005-04-25 | Address | 758 E MAIN ST, MIDDLETOWN, NY, 10940, 2547, USA (Type of address: Chief Executive Officer) |
1997-05-08 | 2005-04-25 | Address | 758 E MAIN ST, MIDDLETOWN, NY, 10940, 2547, USA (Type of address: Principal Executive Office) |
1997-05-08 | 2009-03-23 | Address | 758 E MAIN ST, MIDDLETOWN, NY, 10940, 2547, USA (Type of address: Service of Process) |
1997-05-08 | 2001-03-15 | Address | 758 E MAIN ST, MIDDLETOWN, NY, 10940, 2547, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190116000017 | 2019-01-16 | CERTIFICATE OF DISSOLUTION | 2019-01-16 |
110405003243 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090323002706 | 2009-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
070509003449 | 2007-05-09 | BIENNIAL STATEMENT | 2007-03-01 |
050425002467 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State