Name: | SILVERLEAF GREENHOUSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1999 (26 years ago) |
Entity Number: | 2353545 |
ZIP code: | 12586 |
County: | Orange |
Place of Formation: | New York |
Address: | 2736 ROUTE 208, WALDWN, NY, United States, 12586 |
Principal Address: | 426 HUDSON STREET, CORNWALL, NY, United States, 12518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY SILVERMAN | DOS Process Agent | 2736 ROUTE 208, WALDWN, NY, United States, 12586 |
Name | Role | Address |
---|---|---|
LARRY SILVERMAN | Chief Executive Officer | PO BOX 356, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-19 | 2019-03-08 | Address | 201 GOODWILL ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office) |
2007-03-19 | 2021-03-05 | Address | PO BOX 356, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
2005-04-27 | 2007-03-19 | Address | 201 GOODWILL RD, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office) |
2004-05-12 | 2007-03-19 | Address | PO BOX 356, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
2001-06-13 | 2007-03-19 | Address | PO BOX 356, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210305060610 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190308060509 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170313006254 | 2017-03-13 | BIENNIAL STATEMENT | 2017-03-01 |
150311006034 | 2015-03-11 | BIENNIAL STATEMENT | 2015-03-01 |
130314006042 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State