Search icon

SILVER AGE LAND DEVELOPMENT CORP.

Company Details

Name: SILVER AGE LAND DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1994 (30 years ago)
Date of dissolution: 08 Jan 2004
Entity Number: 1861752
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 750 LEXINGTON AVENUE, SUITE 2750, NEW YORK, NY, United States, 10022
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORTION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALLEN SILVERMAN Chief Executive Officer 750 LEXINGTON AVENUE, SUITE 2750, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-10-06 2003-04-24 Address 750 LEXINGTON AVENUE, SUITE 2750, NEW YORK, NY, 10022, 1200, USA (Type of address: Service of Process)
1998-10-26 2000-10-06 Address 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-04-23 2003-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-11-07 2000-10-06 Address 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1996-11-07 2000-10-06 Address 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1996-11-07 1998-10-26 Address 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-04-13 1996-11-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-04-13 1997-04-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-10-21 1995-04-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-10-21 1995-04-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040108000116 2004-01-08 CERTIFICATE OF TERMINATION 2004-01-08
030424000709 2003-04-24 CERTIFICATE OF CHANGE 2003-04-24
021220002391 2002-12-20 BIENNIAL STATEMENT 2002-10-01
001006002303 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981026002277 1998-10-26 BIENNIAL STATEMENT 1998-10-01
970423000958 1997-04-23 CERTIFICATE OF CHANGE 1997-04-23
961107002362 1996-11-07 BIENNIAL STATEMENT 1996-10-01
950413000760 1995-04-13 CERTIFICATE OF CHANGE 1995-04-13
941021000210 1994-10-21 APPLICATION OF AUTHORITY 1994-10-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State