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