Search icon

SILVERSTEIN WTC LLC

Company Details

Name: SILVERSTEIN WTC LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2001 (24 years ago)
Entity Number: 2631946
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-24 2025-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-24 2025-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-09-15 2023-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-04-19 2010-09-15 Address 2 WTC, 250 GREENWICH ST 38TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2005-04-14 2007-04-19 Address 530 FIFTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-08-16 2023-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-08-16 2005-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-04-25 2001-08-16 Address 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423004309 2025-04-23 BIENNIAL STATEMENT 2025-04-23
230424003584 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210426060165 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190416060035 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170418006084 2017-04-18 BIENNIAL STATEMENT 2017-04-01
150421006005 2015-04-21 BIENNIAL STATEMENT 2015-04-01
130423006127 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110406002609 2011-04-06 BIENNIAL STATEMENT 2011-04-01
100915000549 2010-09-15 CERTIFICATE OF CHANGE 2010-09-15
090415003145 2009-04-15 BIENNIAL STATEMENT 2009-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501180 Other Personal Injury 2005-02-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-02-02
Termination Date 2011-01-25
Date Issue Joined 2007-09-10
Section 4010
Sub Section 1
Status Terminated

Parties

Name MENDEZ,
Role Plaintiff
Name SILVERSTEIN WTC LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State