Search icon

SILVER CASTLE REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SILVER CASTLE REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1997 (28 years ago)
Date of dissolution: 15 Apr 2021
Entity Number: 2181250
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 226 CHAPMAN PLACE, ELMIRA, NY, United States, 14901
Principal Address: 226 CHAMPMAN PL, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 226 CHAPMAN PLACE, ELMIRA, NY, United States, 14901

Chief Executive Officer

Name Role Address
LEWIS J. KORDYL, JR. Chief Executive Officer 226 CHAMPMAN PL, ELMIRA, NY, United States, 14901

History

Start date End date Type Value
1999-09-21 2001-09-04 Address 2096 COLLEGE AVE., ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Chief Executive Officer)
1999-09-21 2001-09-04 Address 2056 COLLEGE AVE., ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Principal Executive Office)
1999-09-21 2001-06-08 Address LEWIS J. KORDYL JR., 2096 COLLEGE AVE., ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process)
1997-09-17 1999-09-21 Address 2096 COLLEGE AVE, ELMIRA HEIGHTS, NY, 14903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210415000111 2021-04-15 CERTIFICATE OF DISSOLUTION 2021-04-15
190920060087 2019-09-20 BIENNIAL STATEMENT 2019-09-01
171212002007 2017-12-12 BIENNIAL STATEMENT 2017-09-01
130926006187 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110914002039 2011-09-14 BIENNIAL STATEMENT 2011-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State