Name: | SILVERCARROT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1999 (26 years ago) |
Entity Number: | 2396586 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: DOROTHY YOUNG, 132 W. 36TH ST. 9TH FL, NEW YORK, NY, United States, 10013 |
Principal Address: | 132 W. 36TH ST, 9TH FL, NEW YORK, NY, United States, 10018 |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1117251 | No data | 152 WEST 36TH STREET, STE 401, NEW YORK, NY, 10018 | No data | |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: DOROTHY YOUNG, 132 W. 36TH ST. 9TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PHILLIP SCHECHTER | Chief Executive Officer | 132 WEST 36TH ST, 9TH FLR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-14 | 2011-07-26 | Address | 132 W. 36TH, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-05-22 | 2007-09-14 | Address | 132 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-05-22 | 2007-09-14 | Address | 132 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-05-22 | 2007-09-14 | Address | ATTN A LEVY, 132 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1999-07-08 | 2003-05-22 | Address | 1873 EAST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110726002905 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090706002404 | 2009-07-06 | BIENNIAL STATEMENT | 2009-07-01 |
070914002914 | 2007-09-14 | BIENNIAL STATEMENT | 2007-07-01 |
050913002034 | 2005-09-13 | BIENNIAL STATEMENT | 2005-07-01 |
041104002540 | 2004-11-04 | BIENNIAL STATEMENT | 2003-07-01 |
030522002747 | 2003-05-22 | BIENNIAL STATEMENT | 2001-07-01 |
000524000602 | 2000-05-24 | CERTIFICATE OF AMENDMENT | 2000-05-24 |
990708000671 | 1999-07-08 | APPLICATION OF AUTHORITY | 1999-07-08 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State