Name: | SILVER CLEAR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 2002 (23 years ago) |
Date of dissolution: | 08 Jun 2017 |
Entity Number: | 2749099 |
ZIP code: | 11763 |
County: | New York |
Place of Formation: | New York |
Address: | 15 MULLIGAN DRIVE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARV SILVERMAN | Chief Executive Officer | 15 MULLIGAN DRIVE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
MARV SILVERMAN | DOS Process Agent | 15 MULLIGAN DRIVE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-24 | 2008-03-10 | Address | 15 MULLIGAN DRIVE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
2006-03-24 | 2008-03-10 | Address | 15 MULLIGAN DRIVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2006-03-24 | 2008-03-10 | Address | 15 MULLIGAN DRIVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2004-03-18 | 2006-03-24 | Address | 261 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-03-18 | 2006-03-24 | Address | 261 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170608000453 | 2017-06-08 | CERTIFICATE OF DISSOLUTION | 2017-06-08 |
160302007010 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140306007333 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120412002292 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100324002704 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State