Name: | SILO REALTY OF NEW ROCHELLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1992 (33 years ago) |
Entity Number: | 1682098 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 27 HORTON AVE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITO M. GULLA | Chief Executive Officer | 27 HORTON AVE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
SILO REALTY OF NEW ROCHELLE, INC. | DOS Process Agent | 27 HORTON AVE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-01 | 2012-11-20 | Address | 27 HORTON RD, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2012-08-01 | 2012-11-20 | Address | 27 HORTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
1998-12-03 | 2012-11-20 | Address | 27 HORTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1998-12-03 | 2012-08-01 | Address | 200 QUAKER RIDGE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
1998-12-03 | 2012-08-01 | Address | 27 HORTON RD, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103062059 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181102006040 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101007565 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141117006081 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
121120006262 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State