SILVER LAKE NURSING HOME, INC.

Name: | SILVER LAKE NURSING HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1994 (31 years ago) |
Entity Number: | 1832983 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | OTTO WEINGARTEN, 275 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10301 |
Principal Address: | 275 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | OTTO WEINGARTEN, 275 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
OTTO WEINGARTEN | Chief Executive Officer | 275 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-12 | 2010-07-12 | Address | 275 CASTLETON AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
1997-05-12 | 2010-07-12 | Address | 275 CASTLETON AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office) |
1997-05-12 | 2010-07-12 | Address | OTTO WEINGARTEN, 275 CASTLETON AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
1994-06-29 | 1997-05-12 | Address | 1345 AVENUE OF THE AMERICAS, ATTN: JEROME T. LEVY, ESQ., NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
1994-06-29 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100712002824 | 2010-07-12 | BIENNIAL STATEMENT | 2010-06-01 |
080721002344 | 2008-07-21 | BIENNIAL STATEMENT | 2008-06-01 |
060609002185 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
040720002121 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
020711002110 | 2002-07-11 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State