Name: | SILVERCREST INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Dec 2005 (19 years ago) |
Date of dissolution: | 17 Dec 2008 |
Entity Number: | 3297270 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-18 | 2008-11-26 | Address | 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-12-23 | 2007-12-18 | Address | ATTENTION 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 |
---|---|---|---|
081217000260 | 2008-12-17 | ARTICLES OF DISSOLUTION | 2008-12-17 |
081126000271 | 2008-11-26 | CERTIFICATE OF CHANGE | 2008-11-26 |
071218002013 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
070703000680 | 2007-07-03 | CERTIFICATE OF PUBLICATION | 2007-07-03 |
051223000840 | 2005-12-23 | ARTICLES OF ORGANIZATION | 2005-12-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State