Name: | SILVER OAK STABLES VII, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2001 (24 years ago) |
Entity Number: | 2609530 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 604 MORICHES RD, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIMBERLY GRIFFITHS | DOS Process Agent | 604 MORICHES RD, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
KIMBERLY GRIFFITHS | Chief Executive Officer | 2559 FAIRWAY ISLAND DR, WELLINGTON, FL, United States, 33414 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-10 | 2021-02-03 | Address | 357 CENTRE ISLAND RD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2003-01-31 | 2013-05-10 | Address | 80 MOUNT GREY RD, SETAUKET, NY, 11733, 1609, USA (Type of address: Chief Executive Officer) |
2003-01-31 | 2013-05-10 | Address | 80 MOUNT GREY RD, SETAUKET, NY, 11733, 1609, USA (Type of address: Principal Executive Office) |
2001-02-23 | 2013-05-10 | Address | 80 MOUNT GREY ROAD, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210203060025 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
150213006047 | 2015-02-13 | BIENNIAL STATEMENT | 2015-02-01 |
130510006436 | 2013-05-10 | BIENNIAL STATEMENT | 2013-02-01 |
110311003046 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
090220002499 | 2009-02-20 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State