Search icon

ALAN B. SILVERSTONE, INC.

Company Details

Name: ALAN B. SILVERSTONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 2003 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2992260
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 7 WEST 34TH ST, STE 927, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN SILVERSTONE Chief Executive Officer 7 WEST 34TH ST, STE 927, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WEST 34TH ST, STE 927, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2003-12-24 2006-02-14 Address 225 5TH AVENUE, SUITE 1104, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1942511 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060214002854 2006-02-14 BIENNIAL STATEMENT 2005-12-01
031224000248 2003-12-24 CERTIFICATE OF INCORPORATION 2003-12-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0406644 Copyright 2004-08-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-08-17
Termination Date 2005-04-13
Date Issue Joined 2004-11-10
Section 0101
Status Terminated

Parties

Name CITY MERCHANDISE INC.
Role Plaintiff
Name ALAN B. SILVERSTONE, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State