Search icon

SILVER PINES MANAGEMENT CORP.

Company Details

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

Chief Executive Officer

Name Role Address
INNESSA DRABKIN Chief Executive Officer 300 E 77TH ST APT 14C, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 EAST 77TH ST APT 14C, NEW YORK, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
113515912
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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