Name: | SILVER PINES MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1999 (26 years ago) |
Entity Number: | 2437478 |
ZIP code: | 10075 |
County: | Queens |
Place of Formation: | New York |
Address: | 300 EAST 77TH ST APT 14C, NEW YORK, NY, United States, 10075 |
Principal Address: | 300 E 77TH ST APT 14C, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INNESSA DRABKIN | Chief Executive Officer | 300 E 77TH ST APT 14C, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 EAST 77TH ST APT 14C, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-23 | 2012-02-28 | Address | PO BOX R, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2006-01-10 | 2010-02-23 | Address | PO BOX R, NEW YORK, NY, 10034, 0620, USA (Type of address: Chief Executive Officer) |
2006-01-10 | 2010-02-23 | Address | PO BOX R, NEW YORK, NY, 10034, 0620, USA (Type of address: Service of Process) |
2006-01-10 | 2010-02-23 | Address | PO BOX R / 90 VERMILYEA AVE, NEW YORK, NY, 10034, 0620, USA (Type of address: Principal Executive Office) |
2001-11-07 | 2006-01-10 | Address | 4865 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120228002067 | 2012-02-28 | BIENNIAL STATEMENT | 2011-11-01 |
100223002696 | 2010-02-23 | BIENNIAL STATEMENT | 2009-11-01 |
071113003104 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
060110003231 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
040223002095 | 2004-02-23 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State