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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
M FYZUL KHAN | Agent | 3 columbus circle, FLOOR 15, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
SILVER LEAF PARTNERS, LLC | DOS Process Agent | 3 Columbus Circle, Floor 15, New York, NY, United States, 10019 |
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) |
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