Name: | SILVERMAN MACHINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1967 (58 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 207410 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEVY LEVY & RUBACK | DOS Process Agent | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100423088 | 2010-04-23 | ASSUMED NAME CORP AMENDMENT | 2010-04-23 |
C330579-2 | 2003-04-30 | ASSUMED NAME CORP INITIAL FILING | 2003-04-30 |
DP-1579488 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
A777385-2 | 1981-06-30 | ANNULMENT OF DISSOLUTION | 1981-06-30 |
DP-6245 | 1977-12-20 | DISSOLUTION BY PROCLAMATION | 1977-12-20 |
688813-2 | 1968-06-14 | CERTIFICATE OF AMENDMENT | 1968-06-14 |
605473-4 | 1967-02-27 | CERTIFICATE OF INCORPORATION | 1967-02-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11814175 | 0215000 | 1976-09-17 | 36 WEST 25 STREET, New York -Richmond, NY, 10010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-09-27 |
Abatement Due Date | 1976-10-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 040010 |
Issuance Date | 1976-09-27 |
Abatement Due Date | 1976-10-04 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-09-27 |
Abatement Due Date | 1976-10-04 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1976-09-27 |
Abatement Due Date | 1976-09-30 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-09-27 |
Abatement Due Date | 1976-10-04 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1976-09-27 |
Abatement Due Date | 1976-09-30 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State