SILVERSONS REALTY LLC

Name: | SILVERSONS REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2001 (24 years ago) |
Entity Number: | 2633912 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 6 PALMER AVE, OFFICE #2, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6 PALMER AVE, OFFICE #2, SCARSDALE, NY, United States, 10583 |
Number | Type | End date |
---|---|---|
10301207038 | ASSOCIATE BROKER | 2026-04-12 |
49SI1050218 | LIMITED LIABILITY BROKER | 2025-01-04 |
30DA0765024 | ASSOCIATE BROKER | 2026-06-25 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-26 | 2013-07-09 | Address | 6 PALMER AVENUE / OFFICE #2, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2004-12-17 | 2011-05-26 | Address | 6 PALMER AVENUE OFFICE NO. 2, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2001-05-01 | 2004-12-17 | Address | 160 VICTORY BLVD., NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130709002122 | 2013-07-09 | BIENNIAL STATEMENT | 2013-05-01 |
110526002473 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090505003216 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070703002110 | 2007-07-03 | BIENNIAL STATEMENT | 2007-05-01 |
051014000096 | 2005-10-14 | AFFIDAVIT OF PUBLICATION | 2005-10-14 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State