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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SILVERMINE VENTURES LLC, FLORIDA | M16000004071 | FLORIDA |
Headquarter of | SILVERMINE VENTURES LLC, CONNECTICUT | 0996203 | CONNECTICUT |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300OFI1WD07JPI032 | 3435189 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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