SILVER ACT II, INC.

Name: | SILVER ACT II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2006 (19 years ago) |
Entity Number: | 3425458 |
ZIP code: | 08807 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ARNOLD L BARTFELD, 400CROSSING BOULEVARD, BRIDGEWATER, NJ, United States, 08807 |
Principal Address: | 36E 31ST STREET, 11TH FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESTER FRIEDLANDER | Chief Executive Officer | 36E 31ST STREET, 11TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NORRIS MCLAUGHLIN P.A. | DOS Process Agent | ATTN: ARNOLD L BARTFELD, 400CROSSING BOULEVARD, BRIDGEWATER, NJ, United States, 08807 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2024-04-08 | Address | 345 7TH AVE., 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-08 | 2024-04-08 | Address | 36E 31ST STREET, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-10-16 | 2024-04-08 | Address | ATTN: ARNOLD L BARTFELD, 400CROSSING BOULEVARD, BRIDGEWATER, NJ, 08807, USA (Type of address: Service of Process) |
2014-10-10 | 2024-04-08 | Address | 345 7TH AVE., 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-10-11 | 2014-10-10 | Address | 233 SPRING ST, 10TH FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408001703 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
201016060297 | 2020-10-16 | BIENNIAL STATEMENT | 2020-10-01 |
181009006750 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161011006603 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141010006563 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State