Name: | SILVERMAN EQUITIES CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1973 (52 years ago) |
Entity Number: | 263337 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 9 WEST 57TH ST, 37TH FL, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HENRY R SILVERMAN | Chief Executive Officer | 9 WEST 57TH ST, 37TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-11 | 1999-07-02 | Address | 712 5TH AVENUE, 41ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1997-06-11 | 1999-07-02 | Address | 712 5TH AVENUE, 41ST FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1995-04-13 | 1997-03-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-06-14 | 1997-06-11 | Address | 450 PARK AVENUE, SUITE 2100, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-06-14 | 1997-06-11 | Address | 450 PARK AVENUE, SUITE 2100, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160223069 | 2016-02-23 | ASSUMED NAME LLC INITIAL FILING | 2016-02-23 |
090709003132 | 2009-07-09 | BIENNIAL STATEMENT | 2009-06-01 |
070705002496 | 2007-07-05 | BIENNIAL STATEMENT | 2007-06-01 |
050819002581 | 2005-08-19 | BIENNIAL STATEMENT | 2005-06-01 |
030623002478 | 2003-06-23 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State