M & S SILVERBERG DISTRIBUTORS, INC.

Name: | M & S SILVERBERG DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1969 (56 years ago) |
Entity Number: | 286647 |
ZIP code: | 11803 |
County: | Queens |
Place of Formation: | New York |
Address: | 10 COLLGATE DRIVE, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 10 COLGATE DRIVE, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIDNEY SILVERBEG | Chief Executive Officer | 10 COLGATE DRIVE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 COLLGATE DRIVE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-21 | 2014-05-19 | Address | 229 FLORAL AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2008-11-21 | 2014-05-19 | Address | 229 FLORAL AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2008-11-21 | 2014-05-19 | Address | 229 FLORAL AVENUE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2001-01-31 | 2008-11-21 | Address | 20 POND PATH, WOODBURY, NY, 11797, 2412, USA (Type of address: Service of Process) |
2001-01-31 | 2008-11-21 | Address | 20 POND PATH, WOODBURY, NY, 11797, 2412, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140519002278 | 2014-05-19 | BIENNIAL STATEMENT | 2013-12-01 |
120111003348 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091223002780 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
081121003257 | 2008-11-21 | BIENNIAL STATEMENT | 2007-12-01 |
031121002288 | 2003-11-21 | BIENNIAL STATEMENT | 2003-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State