Search icon

SILVERBUCKS INC.

Company Details

Name: SILVERBUCKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2006 (18 years ago)
Entity Number: 3430851
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 246 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-826-2786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 246 EAST 53RD STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1272746-DCA Inactive Business 2011-03-25 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
061030000596 2006-10-30 CERTIFICATE OF INCORPORATION 2006-10-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-16 No data 246 E 53RD ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-17 No data 246 E 53RD ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-20 No data 246 E 53RD ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-20 No data 246 E 53RD ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
207944 OL VIO INVOICED 2013-05-16 850 OL - Other Violation
207945 APPEAL INVOICED 2013-04-02 25 Appeal Filing Fee
222808 WH VIO INVOICED 2013-02-05 480 WH - W&M Hearable Violation
877134 RENEWAL INVOICED 2012-10-12 110 CRD Renewal Fee
163561 INTEREST INVOICED 2011-04-08 30.139999389648438 Interest Payment
877135 RENEWAL INVOICED 2011-03-25 110 Cigarette Retail Dealer Renewal Fee
163562 PL VIO INVOICED 2011-03-23 1500 PL - Padlock Violation
877136 RENEWAL INVOICED 2008-12-17 110 CRD Renewal Fee
1037842 LICENSE INVOICED 2007-11-16 85 Cigarette Retail Dealer License Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State