Name: | SILVERBAY CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2009 (16 years ago) |
Entity Number: | 3838917 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1521734 | 350 Madison Avenue, New York, NY, 10017 | 350 Madison Avenue, New York, NY, 10017 | 212 389 8710 | |||||||||
|
Form type | ADV-H-T |
File number | 801-70549 |
Filing date | 2011-04-01 |
File | View File |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2024-02-06 | Address | 350 Madison Ave 19th FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2009-07-29 | 2023-07-31 | Address | 350 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206001452 | 2024-02-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-05 |
230731001552 | 2023-07-31 | BIENNIAL STATEMENT | 2023-07-01 |
210701000521 | 2021-07-01 | BIENNIAL STATEMENT | 2021-07-01 |
190710060109 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170703006441 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150714006217 | 2015-07-14 | BIENNIAL STATEMENT | 2015-07-01 |
131212006529 | 2013-12-12 | BIENNIAL STATEMENT | 2013-07-01 |
110805002303 | 2011-08-05 | BIENNIAL STATEMENT | 2011-07-01 |
091231000887 | 2009-12-31 | CERTIFICATE OF PUBLICATION | 2009-12-31 |
090729000359 | 2009-07-29 | APPLICATION OF AUTHORITY | 2009-07-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State