Search icon

SILVERCARROT, INC.

Company Details

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

Central Index Key

CIK number Mailing Address Business Address Phone
1117251 No data 152 WEST 36TH STREET, STE 401, NEW YORK, NY, 10018 No data

Filings since 2009-02-18

Form type REGDEX
File number 021-121265
Filing date 2009-02-18
File View File

Filings since 2008-08-05

Form type REGDEX
File number 021-121265
Filing date 2008-08-05
File View File

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: DOROTHY YOUNG, 132 W. 36TH ST. 9TH FL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PHILLIP SCHECHTER Chief Executive Officer 132 WEST 36TH ST, 9TH FLR, NEW YORK, NY, United States, 10018

History

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)

Filings

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