Name: | SILVERPOP SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 2003 (22 years ago) |
Date of dissolution: | 01 Oct 2019 |
Entity Number: | 2862066 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6303 BARAFIELD ROAD, SANDY SPRINGS, GA, United States, 30328 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DIANE DEL ROSSO | Chief Executive Officer | 2300 DULLES STATION BLVD, HERNDON, VA, United States, 20171 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-13 | 2014-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-08-13 | 2014-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-02-04 | 2015-01-12 | Address | 200 GALLERIA PKWY, 1000, ATLANTA, GA, 30339, 5945, USA (Type of address: Chief Executive Officer) |
2011-02-04 | 2017-01-23 | Address | 200 GALLERIA PKWY, 1000, ATLANTA, GA, 30339, 5945, USA (Type of address: Principal Executive Office) |
2005-03-24 | 2011-02-04 | Address | 200 GALLERIA PKWY, #750, ATLANTA, GA, 30339, 5945, USA (Type of address: Chief Executive Officer) |
2005-03-24 | 2011-02-04 | Address | 200 GALLERIA PKWY, #750, ATLANTA, GA, 30339, 5945, USA (Type of address: Principal Executive Office) |
2003-01-27 | 2013-08-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-27 | 2013-08-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001000631 | 2019-10-01 | CERTIFICATE OF TERMINATION | 2019-10-01 |
SR-36541 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36540 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190107061197 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170123006429 | 2017-01-23 | BIENNIAL STATEMENT | 2017-01-01 |
150112006496 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
140613000414 | 2014-06-13 | CERTIFICATE OF CHANGE | 2014-06-13 |
130813000888 | 2013-08-13 | CERTIFICATE OF CHANGE | 2013-08-13 |
130114006088 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110204002983 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State