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 |
Name | Role | Address |
---|---|---|
C/O CT CORPORTION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ALLEN SILVERMAN | Chief Executive Officer | 750 LEXINGTON AVENUE, SUITE 2750, NEW YORK, NY, United States, 10022 |
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) |
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