Search icon

SILVERMINE VENTURES LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SILVERMINE VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Nov 2006 (19 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

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

Links between entities

Type:
Headquarter of
Company Number:
M16000004071
State:
FLORIDA
Type:
Headquarter of
Company Number:
0996203
State:
CONNECTICUT
CONNECTICUT profile:

Legal Entity Identifier

LEI Number:
549300OFI1WD07JPI032

Registration Details:

Initial Registration Date:
2018-01-04
Next Renewal Date:
2021-03-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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: Service of Process)
2022-04-09 2022-08-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
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: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
382936.00
Total Face Value Of Loan:
382936.00
Date:
2021-02-23
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
331877.00
Total Face Value Of Loan:
331877.00
Date:
2021-02-11
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
380952.00
Total Face Value Of Loan:
380952.00
Date:
2020-10-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
323630.00
Total Face Value Of Loan:
323630.00
Date:
2019-12-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
361334.00
Total Face Value Of Loan:
361334.00

CFPB Complaint

Date:
2016-06-10
Issue:
Settlement process and costs
Product:
Mortgage
Company Response:
Untimely response
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State