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
Name | Role | Address |
---|---|---|
SILVERSEAL CORPORATION | DOS Process Agent | 60 BROAD STREET, FLOOR 24, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
JOHN L SILVERMAN | Chief Executive Officer | 60 BROAD STREET, FLOOR 24, NEW YORK, NY, United States, 10004 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0615298 | Civil Rights Employment | 2006-12-19 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BRUTUS |
Role | Plaintiff |
Name | SILVERSEAL CORPORATION |
Role | Defendant |
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