Search icon

SILVER & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SILVER & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Nov 1997 (28 years ago)
Entity Number: 2197924
ZIP code: 06820
County: Westchester
Place of Formation: New York
Address: C/O VINCENT ANDREWS MGMT. CORP, 23 OLD KING HWY.SOUTH, STE 200, DARIEN, CT, United States, 06820
Principal Address: 4 EAST 72ND STREET, APT 8, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBERT B. SILVER, ESQ. C/O BOIES & SCHILLER LLP Agent 80 BSINESS PARK DRIVE, SUITE 306, ARMONK, NY, 10504

Chief Executive Officer

Name Role Address
ROBERT B. SILVER C/O BOIES Chief Executive Officer SCHILLER & FLEXNER, LLP, 80 BUSINESS PARK DR / STE 110, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O VINCENT ANDREWS MGMT. CORP, 23 OLD KING HWY.SOUTH, STE 200, DARIEN, CT, United States, 06820

History

Start date End date Type Value
2002-02-08 2011-12-13 Address 300 TACONIC RD, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
2002-02-08 2011-12-13 Address 16 WEST AVENUE, DARIEN, CT, 06820, USA (Type of address: Service of Process)
2000-01-10 2002-02-08 Address C/O BOIES & SCHILLER LLP, 80 BUSINESS PARK DR STE 110, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2000-01-10 2002-02-08 Address 4 MARTINE AVE, APT 1217, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2000-01-10 2002-02-08 Address 16 WEST AVE, DARIEN, CT, 06820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111213002357 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091113002328 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071128002336 2007-11-28 BIENNIAL STATEMENT 2007-11-01
031107002511 2003-11-07 BIENNIAL STATEMENT 2003-11-01
020208002054 2002-02-08 BIENNIAL STATEMENT 2001-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State