Name: | SILVER SPRINGS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2005 (19 years ago) |
Entity Number: | 3250560 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 347-242-1011
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2001118-DCA | Inactive | Business | 2013-11-27 | 2015-02-28 |
1326230-DCA | Inactive | Business | 2009-07-21 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-31 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-08-31 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91404 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91405 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131113000529 | 2013-11-13 | ANNULMENT OF DISSOLUTION | 2013-11-13 |
DP-2078738 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080715000042 | 2008-07-15 | CERTIFICATE OF AMENDMENT | 2008-07-15 |
050831000335 | 2005-08-31 | CERTIFICATE OF INCORPORATION | 2005-08-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1518256 | FINGERPRINT | CREDITED | 2013-11-27 | 75 | Fingerprint Fee |
1517449 | TRUSTFUNDHIC | INVOICED | 2013-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1517448 | LICENSE | INVOICED | 2013-11-26 | 75 | Home Improvement Contractor License Fee |
971437 | CNV_TFEE | INVOICED | 2013-06-13 | 7.46999979019165 | WT and WH - Transaction Fee |
971436 | TRUSTFUNDHIC | INVOICED | 2013-06-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1042472 | RENEWAL | INVOICED | 2013-06-13 | 100 | Home Improvement Contractor License Renewal Fee |
971438 | TRUSTFUNDHIC | INVOICED | 2011-06-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1042473 | RENEWAL | INVOICED | 2011-06-09 | 100 | Home Improvement Contractor License Renewal Fee |
971439 | LICENSE | INVOICED | 2009-07-21 | 100 | Home Improvement Contractor License Fee |
971440 | TRUSTFUNDHIC | INVOICED | 2009-07-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State