-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
SILVERTHORNE GROUP LLC
Company Details
Name: |
SILVERTHORNE GROUP LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
28 Mar 1996 (29 years ago)
|
Date of dissolution: |
02 Sep 2005 |
Entity Number: |
2014638 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
131 WEST 35TH ST 4TH FLR, NEW YORK, NY, United States, 10001 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
131 WEST 35TH ST 4TH FLR, NEW YORK, NY, United States, 10001
|
History
Start date |
End date |
Type |
Value |
1998-10-07
|
2002-02-25
|
Address
|
1460 BROADWAY 8TH FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1996-03-28
|
1998-10-07
|
Address
|
405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
050902000542
|
2005-09-02
|
ARTICLES OF DISSOLUTION
|
2005-09-02
|
040227002608
|
2004-02-27
|
BIENNIAL STATEMENT
|
2004-03-01
|
020225002395
|
2002-02-25
|
BIENNIAL STATEMENT
|
2002-03-01
|
000328002101
|
2000-03-28
|
BIENNIAL STATEMENT
|
2000-03-01
|
981007002227
|
1998-10-07
|
BIENNIAL STATEMENT
|
1998-03-01
|
960708000098
|
1996-07-08
|
AFFIDAVIT OF PUBLICATION
|
1996-07-08
|
960708000096
|
1996-07-08
|
AFFIDAVIT OF PUBLICATION
|
1996-07-08
|
960328000413
|
1996-03-28
|
ARTICLES OF ORGANIZATION
|
1996-03-28
|
Date of last update: 21 Jan 2025
Sources:
New York Secretary of State