Search icon

SILVERMINE VENTURES LLC

Headquarter

Company Details

Name: SILVERMINE VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Nov 2006 (18 years ago)
Date of dissolution: 10 Aug 2022
Entity Number: 3435189
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of SILVERMINE VENTURES LLC, FLORIDA M16000004071 FLORIDA
Headquarter of SILVERMINE VENTURES LLC, CONNECTICUT 0996203 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OFI1WD07JPI032 3435189 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207-2543
Headquarters S-332, 800 Westchester Avenue, Rye Brook, US-NY, US, 10573

Registration details

Registration Date 2018-01-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-03-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3435189

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2022-04-09 2022-08-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-09 2022-08-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-01-03 2022-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-01-03 2022-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-12 2018-10-22 Address 800 WESTCHESTER AVENUE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2013-01-14 2014-11-12 Address 800 WESTCHESTER AVENUE, S-432, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220810002957 2022-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-10
220409000326 2022-04-08 CERTIFICATE OF CHANGE BY ENTITY 2022-04-08
201105061542 2020-11-05 BIENNIAL STATEMENT 2020-11-01
200103000179 2020-01-03 CERTIFICATE OF CHANGE 2020-01-03
SR-45173 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-45172 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181120006552 2018-11-20 BIENNIAL STATEMENT 2018-11-01
181022000275 2018-10-22 CERTIFICATE OF CHANGE 2018-10-22
141112007151 2014-11-12 BIENNIAL STATEMENT 2014-11-01
130114000044 2013-01-14 CERTIFICATE OF AMENDMENT 2013-01-14

Date of last update: 04 Feb 2025

Sources: New York Secretary of State