Search icon

SILVER LAKE NURSING HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent OTTO WEINGARTEN, 275 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
OTTO WEINGARTEN Chief Executive Officer 275 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10301

Form 5500 Series

Employer Identification Number (EIN):
133775756
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
97
Sponsors Telephone Number:

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State