Name: | SILVERSHORE REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2009 (16 years ago) |
Entity Number: | 3820227 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 130 WEST 19TH STREET, PENTHOUSE 1B, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
DAVID SHORENSTEIN | Chief Executive Officer | 130 WEST 19TH STREET, PENTHOUSE 1B, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-06 | 2024-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-12-03 | 2017-07-06 | Address | 38 EAST 29TH STREET 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-06-25 | 2024-12-30 | Address | 130 WEST 19TH STREET, PENTHOUSE 1B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2013-07-12 | 2015-06-25 | Address | 55 WEST 14TH ST, APT 15D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2013-07-12 | 2015-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-07-12 | 2015-06-25 | Address | 55 WEST 14TH ST, APT 15D, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2011-06-30 | 2013-07-12 | Address | 55 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2011-06-30 | 2015-06-25 | Address | 55 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2011-06-30 | 2013-07-12 | Address | 55 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2011-06-30 | 2015-06-25 | Address | 55 WEST 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230017808 | 2024-12-27 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-12-27 |
170706006089 | 2017-07-06 | BIENNIAL STATEMENT | 2017-06-01 |
151203000821 | 2015-12-03 | CERTIFICATE OF CHANGE | 2015-12-03 |
150625006074 | 2015-06-25 | BIENNIAL STATEMENT | 2015-06-01 |
130712006183 | 2013-07-12 | BIENNIAL STATEMENT | 2013-06-01 |
110630002288 | 2011-06-30 | BIENNIAL STATEMENT | 2011-06-01 |
090609000666 | 2009-06-09 | CERTIFICATE OF INCORPORATION | 2009-06-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State