Search icon

SILVER LINE BUILDING PRODUCTS LLC

Company Details

Name: SILVER LINE BUILDING PRODUCTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2006 (19 years ago)
Entity Number: 3375671
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2022-11-12 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-11-12 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-02-20 2022-11-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-20 2022-11-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-02-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-06-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-06-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-06-14 2007-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005127 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221112000722 2022-11-11 CERTIFICATE OF CHANGE BY ENTITY 2022-11-11
220629003522 2022-06-29 BIENNIAL STATEMENT 2022-06-01
200616060538 2020-06-16 BIENNIAL STATEMENT 2020-06-01
190220000930 2019-02-20 CERTIFICATE OF CHANGE 2019-02-20
SR-44133 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44134 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180621006070 2018-06-21 BIENNIAL STATEMENT 2018-06-01
160614006251 2016-06-14 BIENNIAL STATEMENT 2016-06-01
140604006174 2014-06-04 BIENNIAL STATEMENT 2014-06-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State