Search icon

SILVERSEAL CORPORATION

Company Details

Name: SILVERSEAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2002 (22 years ago)
Entity Number: 2848731
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 60 BROAD STREET, FLOOR 24, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
SILVERSEAL CORPORATION DOS Process Agent 60 BROAD STREET, FLOOR 24, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
JOHN L SILVERMAN Chief Executive Officer 60 BROAD STREET, FLOOR 24, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 60 BROAD STREET, FLOOR 24, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 19 FULTON ST, SUITE 308-B, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2016-12-05 2024-12-02 Address 19 FULTON ST, SUITE 308-B, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2016-12-05 2024-12-02 Address 19 FULTON ST, SUITE 308-B, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-04-03 2016-12-05 Address 19 FULTON ST, STE 308-B, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2014-04-03 2016-12-05 Address 19 FULTON ST, STE 308-B, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2014-04-03 2016-12-05 Address 19 FULTON ST, STE 308-B, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2005-01-05 2014-04-03 Address 45 JOHN ST, STE 800, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2005-01-05 2014-04-03 Address 45 JOHN ST, STE 800, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-01-05 2014-04-03 Address 45 JOHN ST, STE 800, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241202007613 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221213002398 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201202061169 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006082 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205007577 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141210006944 2014-12-10 BIENNIAL STATEMENT 2014-12-01
140403002261 2014-04-03 BIENNIAL STATEMENT 2012-12-01
061212002448 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050105002878 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021231000114 2002-12-31 CERTIFICATE OF MERGER 2003-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0615298 Civil Rights Employment 2006-12-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-12-19
Termination Date 2010-09-23
Date Issue Joined 2007-02-22
Section 2000
Sub Section E
Status Terminated

Parties

Name BRUTUS
Role Plaintiff
Name SILVERSEAL CORPORATION
Role Defendant
1506014 Civil Rights Employment 2015-07-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-31
Termination Date 2016-03-28
Date Issue Joined 2015-09-01
Pretrial Conference Date 2015-12-18
Section 2000
Sub Section E2
Status Terminated

Parties

Name CORRAO
Role Plaintiff
Name SILVERSEAL CORPORATION
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State