Search icon

SILVER LEAF PARTNERS, LLC

Company Details

Name: SILVER LEAF PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2003 (22 years ago)
Entity Number: 2856742
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 3 Columbus Circle, Floor 15, New York, NY, United States, 10019

Central Index Key

CIK number Mailing Address Business Address Phone
1226350 3 COLUMBUS CIRCLE, FLOOR 15, NEW YORK, NY, 10019 3 COLUMBUS CIRCLE, FLOOR 15, NEW YORK, NY, 10019 212-632-8421

Filings since 2024-02-23

Form type X-17A-5
File number 008-65902
Filing date 2024-02-23
Reporting date 2023-12-31
File View File

Filings since 2023-03-01

Form type X-17A-5
File number 008-65902
Filing date 2023-03-01
Reporting date 2022-12-31
File View File

Filings since 2022-02-22

Form type X-17A-5
File number 008-65902
Filing date 2022-02-22
Reporting date 2021-12-31
File View File

Filings since 2021-03-01

Form type X-17A-5
File number 008-65902
Filing date 2021-03-01
Reporting date 2020-12-31
File View File

Filings since 2020-02-27

Form type X-17A-5
File number 008-65902
Filing date 2020-02-27
Reporting date 2019-12-31
File View File

Filings since 2019-02-19

Form type X-17A-5
File number 008-65902
Filing date 2019-02-19
Reporting date 2018-12-31
File View File

Filings since 2018-02-28

Form type X-17A-5
File number 008-65902
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2017-03-02

Form type X-17A-5
File number 008-65902
Filing date 2017-03-02
Reporting date 2016-12-31
File View File

Filings since 2017-03-01

Form type FOCUSN
File number 008-65902
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-03-31

Form type FOCUSN
File number 008-65902
Filing date 2016-03-31
Reporting date 2015-12-31
File View File

Filings since 2016-03-31

Form type X-17A-5
File number 008-65902
Filing date 2016-03-31
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-65902
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-02-28

Form type X-17A-5
File number 008-65902
Filing date 2014-02-28
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-65902
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-65902
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-65902
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-03-03

Form type X-17A-5
File number 008-65902
Filing date 2010-03-03
Reporting date 2009-12-31
File View File

Filings since 2009-02-27

Form type X-17A-5
File number 008-65902
Filing date 2009-02-27
Reporting date 2008-12-31
File View File

Filings since 2008-02-29

Form type X-17A-5
File number 008-65902
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-03-02

Form type X-17A-5
File number 008-65902
Filing date 2007-03-02
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-65902
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-65902
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-65902
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Agent

Name Role Address
M FYZUL KHAN Agent 3 columbus circle, FLOOR 15, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
SILVER LEAF PARTNERS, LLC DOS Process Agent 3 Columbus Circle, Floor 15, New York, NY, United States, 10019

History

Start date End date Type Value
2024-07-30 2025-01-02 Address 3 columbus circle, FLOOR 15, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2024-07-30 2025-01-02 Address 3 Columbus Circle, Floor 15, New York, NY, 10019, USA (Type of address: Service of Process)
2023-03-25 2024-07-30 Address 3 columbus circle, FLOOR 15, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2023-03-25 2024-07-30 Address 3 columbus circle, FLOOR 15, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2021-01-04 2023-03-25 Address 200 PARK AVENUE, FLOOR 17, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2021-01-04 2023-03-25 Address 200 PARK AVENUE, FLOOR 17, NEW YORK, NY, 10166, USA (Type of address: Registered Agent)
2018-10-05 2021-01-04 Address 15 WEST 38 STREET, FLOOR 12, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-01-09 2018-10-05 Address 420 LEXINGTON AVE / SUITE 2805, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2010-05-26 2021-01-04 Address 420 LEXINGTON AVE STE 2225, NEW YORK, NY, 10170, USA (Type of address: Registered Agent)
2007-02-06 2015-01-09 Address 420 LEXINGTON AVE / SUITE 2225, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102006977 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240730019832 2024-07-30 BIENNIAL STATEMENT 2024-07-30
230325000827 2022-09-14 CERTIFICATE OF CHANGE BY ENTITY 2022-09-14
210113060753 2021-01-13 BIENNIAL STATEMENT 2021-01-01
210104000349 2021-01-04 CERTIFICATE OF CHANGE 2021-01-04
190114061195 2019-01-14 BIENNIAL STATEMENT 2019-01-01
181005000306 2018-10-05 CERTIFICATE OF CHANGE 2018-10-05
170203006444 2017-02-03 BIENNIAL STATEMENT 2017-01-01
150109006030 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130107006818 2013-01-07 BIENNIAL STATEMENT 2013-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State