Search icon

SILVEROCK GROUP, INC.

Company Details

Name: SILVEROCK GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2009 (16 years ago)
Entity Number: 3815785
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 437 West 36th Street, 3C, NEW YORK, NY, United States, 10018
Principal Address: 437 West 36th Street, 3C, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACKIE MCCAFFREY Chief Executive Officer 437 WEST 36TH STREET, 3C, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JACKIE MCCAFFREY DOS Process Agent 437 West 36th Street, 3C, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 437 WEST 36TH STREET, 3C, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 305 W 20TH STREET REAR, 4R, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-04-23 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2025-05-01 Address 437 WEST 36TH STREET, 3C, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-23 2025-05-01 Address 437 West 36th Street, 3C, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2024-04-23 2024-04-23 Address 305 W 20TH STREET REAR, 4R, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-05-14 2024-04-23 Address 305 W 20TH STREET REAR, 4R, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2021-05-14 2024-04-23 Address 305 W 20TH STREET REAR, 4R, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-03-11 2021-05-14 Address 50 E. 129TH STREET, #2A, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2009-05-28 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501043514 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240423001732 2024-04-23 BIENNIAL STATEMENT 2024-04-23
210514060455 2021-05-14 BIENNIAL STATEMENT 2021-05-01
190520060099 2019-05-20 BIENNIAL STATEMENT 2019-05-01
171005007138 2017-10-05 BIENNIAL STATEMENT 2017-05-01
150714006006 2015-07-14 BIENNIAL STATEMENT 2015-05-01
140311006573 2014-03-11 BIENNIAL STATEMENT 2013-05-01
090528000670 2009-05-28 CERTIFICATE OF INCORPORATION 2009-05-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State