Search icon

SILVERMAN 440 INVESTORS LLC

Company Details

Name: SILVERMAN 440 INVESTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2005 (20 years ago)
Entity Number: 3178428
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: AMY ROSE SILVERMAN, 777 THIRD AVE. 6TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
SILVERMAN FAMILY INVESTORS LLC DOS Process Agent ATTN: AMY ROSE SILVERMAN, 777 THIRD AVE. 6TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-05-16 2024-09-23 Address ATTN: AMY ROSE SILVERMAN, 777 THIRD AVE. 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-05-14 2024-05-16 Address ATTN: AMY ROSE SILVERMAN, 777 THIRD AVE. 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-03-25 2019-05-14 Address ATTN: AMY ROSE SILVERMAN, 200 MADISON AVENUE 5TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2007-03-09 2013-03-25 Address ATTN: AMY ROSE SILVERMAN, 200 MADISON AVENUE / 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-03-17 2007-03-09 Address ATTN: ROSE SILVERMAN, 200 MADISON AVE. 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923002790 2024-09-20 CERTIFICATE OF AMENDMENT 2024-09-20
240516003314 2024-05-16 BIENNIAL STATEMENT 2024-05-16
210401061407 2021-04-01 BIENNIAL STATEMENT 2021-03-01
200430060315 2020-04-30 BIENNIAL STATEMENT 2019-03-01
190514002010 2019-05-14 BIENNIAL STATEMENT 2019-03-01
130325002137 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110324003023 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090223002402 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070309002544 2007-03-09 BIENNIAL STATEMENT 2007-03-01
070117000322 2007-01-17 CERTIFICATE OF PUBLICATION 2007-01-17

Date of last update: 05 Feb 2025

Sources: New York Secretary of State