Search icon

S. S. SILVER & CO., INC.

Company Details

Name: S. S. SILVER & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1913 (112 years ago)
Date of dissolution: 13 Sep 1984
Entity Number: 31177
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 352 BUTLER STREET, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 0

Share Par Value 175000

Type CAP

DOS Process Agent

Name Role Address
S. S. SILVER & CO., INC. DOS Process Agent 352 BUTLER STREET, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1947-12-30 1959-01-02 Shares Share type: PAR VALUE, Number of shares: 235, Par value: 100
1947-12-30 1959-01-02 Shares Share type: NO PAR VALUE, Number of shares: 6250, Par value: 0
1935-01-11 1959-01-02 Address 350 BUTLER ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1921-06-28 1922-03-31 Shares Share type: CAP, Number of shares: 0, Par value: 125000
1920-02-25 1921-06-28 Shares Share type: CAP, Number of shares: 0, Par value: 55000
1913-02-21 1920-02-25 Shares Share type: CAP, Number of shares: 0, Par value: 35000

Filings

Filing Number Date Filed Type Effective Date
C311753-2 2002-01-28 ASSUMED NAME CORP INITIAL FILING 2002-01-28
B141464-3 1984-09-13 CERTIFICATE OF DISSOLUTION 1984-09-13
173858 1959-08-13 CERTIFICATE OF AMENDMENT 1959-08-13
138668 1959-01-02 CERTIFICATE OF CONSOLIDATION 1959-01-02
1122 1956-01-06 CERTIFICATE OF AMENDMENT 1956-01-06
7178-34 1947-12-30 CERTIFICATE OF AMENDMENT 1947-12-30
DES33873 1935-01-11 CERTIFICATE OF AMENDMENT 1935-01-11
1976-34 1922-03-31 CERTIFICATE OF AMENDMENT 1922-03-31
1877-57 1921-07-12 CERTIFICATE OF AMENDMENT 1921-07-12
1872-130 1921-06-28 CERTIFICATE OF AMENDMENT 1921-06-28

Date of last update: 02 Mar 2025

Sources: New York Secretary of State