Search icon

SILVERSHORE REALTY INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
DAVID SHORENSTEIN Chief Executive Officer 130 WEST 19TH STREET, PENTHOUSE 1B, NEW YORK, NY, United States, 10011

History

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)

Filings

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