Search icon

SILVERPOP SYSTEMS INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DIANE DEL ROSSO Chief Executive Officer 2300 DULLES STATION BLVD, HERNDON, VA, United States, 20171

History

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)

Filings

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