Name: | SILVERCREST DISTRIBUTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Aug 2005 (19 years ago) |
Date of dissolution: | 02 Jul 2013 |
Entity Number: | 3241054 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 101 W 55TH ST, APT 12J, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD INTRATOR | DOS Process Agent | 101 W 55TH ST, APT 12J, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-17 | 2009-08-04 | Address | 440 MIDDLESEX RD, DARIEN, CT, 06820, USA (Type of address: Service of Process) |
2005-08-09 | 2007-08-17 | Address | ATTN: ROBERT FISCHER, ESQ., 250 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130702000137 | 2013-07-02 | ARTICLES OF DISSOLUTION | 2013-07-02 |
090804002076 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070817002627 | 2007-08-17 | BIENNIAL STATEMENT | 2007-08-01 |
051028000845 | 2005-10-28 | AFFIDAVIT OF PUBLICATION | 2005-10-28 |
051028000848 | 2005-10-28 | AFFIDAVIT OF PUBLICATION | 2005-10-28 |
050809000372 | 2005-08-09 | ARTICLES OF ORGANIZATION | 2005-08-09 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State