SILBERT & HILLER, LLP

Name: | SILBERT & HILLER, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Inactive |
Date of registration: | 20 Dec 1995 (30 years ago) |
Date of dissolution: | 02 Apr 2013 |
Entity Number: | 1983534 |
ZIP code: | 10036 |
County: | Blank |
Place of Formation: | New York |
Address: | 1500 BROADWAY, 21ST FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1500 BROADWAY, 21ST FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JAMES D. SILBERT | Agent | 1500 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-08 | 2003-06-30 | Address | 1370 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-08-23 | 2003-06-30 | Name | SILBERT, HILLER & SENA, LLP |
1995-12-20 | 1996-08-23 | Name | SILBERT & SENA, LLP |
1995-12-20 | 2003-06-30 | Address | 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-12-20 | 2000-11-08 | Address | 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130402000098 | 2013-04-02 | NOTICE OF WITHDRAWAL | 2013-04-02 |
101122002086 | 2010-11-22 | FIVE YEAR STATEMENT | 2010-12-01 |
051026002486 | 2005-10-26 | FIVE YEAR STATEMENT | 2005-12-01 |
030708000579 | 2003-07-08 | CERTIFICATE OF AMENDMENT | 2003-07-08 |
030630000592 | 2003-06-30 | CERTIFICATE OF AMENDMENT | 2003-06-30 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State