Name: | SILVER REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 1999 (25 years ago) |
Entity Number: | 2437629 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 29C Hudson View Dr, Beacon, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 29C Hudson View Dr, Beacon, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-20 | 2023-12-28 | Address | 29C Hudson View Dr, Beacon, NY, 12508, USA (Type of address: Service of Process) |
2004-06-25 | 2023-03-20 | Address | 29C HUDSON VIEW DRIVE, BEACON, NY, 12508, USA (Type of address: Service of Process) |
2003-12-24 | 2004-06-25 | Address | 29C HUDSON VIEW DR, BEACON, NY, 12508, USA (Type of address: Service of Process) |
1999-11-09 | 2003-12-24 | Address | 80 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228002043 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
230320001562 | 2023-03-20 | BIENNIAL STATEMENT | 2021-11-01 |
201009060057 | 2020-10-09 | BIENNIAL STATEMENT | 2019-11-01 |
171106006354 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
170417000066 | 2017-04-17 | CERTIFICATE OF CORRECTION | 2017-04-17 |
151113006131 | 2015-11-13 | BIENNIAL STATEMENT | 2015-11-01 |
131114006218 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
111209002505 | 2011-12-09 | BIENNIAL STATEMENT | 2011-11-01 |
071109002157 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
060103002232 | 2006-01-03 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State