Name: | SILROB REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 1996 (29 years ago) |
Entity Number: | 1987658 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | C/O DONALD PEARCE, 260 MADISON AVENUE, 17 FL., NY, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O DONALD PEARCE, 260 MADISON AVENUE, 17 FL., NY, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-21 | 2019-07-23 | Address | 330 EAST 71ST ST. SUITE 1A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-03-18 | 2001-02-21 | Address | 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-01-04 | 2019-07-23 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1996-01-04 | 1998-03-18 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200113001133 | 2020-01-13 | CERTIFICATE OF AMENDMENT | 2020-01-13 |
190723000264 | 2019-07-23 | CERTIFICATE OF CHANGE | 2019-07-23 |
010221000082 | 2001-02-21 | CERTIFICATE OF CHANGE | 2001-02-21 |
980318002001 | 1998-03-18 | BIENNIAL STATEMENT | 1998-01-01 |
960327000677 | 1996-03-27 | AFFIDAVIT OF PUBLICATION | 1996-03-27 |
960327000676 | 1996-03-27 | AFFIDAVIT OF PUBLICATION | 1996-03-27 |
960104000669 | 1996-01-04 | CERTIFICATE OF CONVERSION | 1996-01-04 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State