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