Name: | SILVER GRIFFIN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2001 (24 years ago) |
Entity Number: | 2652261 |
ZIP code: | 12084 |
County: | Greene |
Place of Formation: | New York |
Address: | 709 ADAMS COURT, GUILDERLAND, NY, United States, 12084 |
Principal Address: | 691 HOOSICK RD, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL NOONAN | Chief Executive Officer | 691 HOOSICK RD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
PAUL NOONAN | DOS Process Agent | 709 ADAMS COURT, GUILDERLAND, NY, United States, 12084 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-09 | 2021-06-11 | Address | 709 ADAMS COURT, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process) |
2003-07-02 | 2005-08-08 | Address | 23 WOODLAKE RD, STE 6, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2003-07-02 | 2005-08-08 | Address | 23 WOODLAKE RD, STE 6, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
2003-07-02 | 2007-07-09 | Address | 23 WOODLAKE RD, STE 6, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2001-06-20 | 2003-07-02 | Address | 62 MANSION STREET, COXSACKIE, NY, 12051, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210611060207 | 2021-06-11 | BIENNIAL STATEMENT | 2021-06-01 |
150602006532 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130626006170 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
090622002158 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
070709002134 | 2007-07-09 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State