Search icon

SILVERSTONE PROPERTY GROUP, LLC

Company Details

Name: SILVERSTONE PROPERTY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2009 (15 years ago)
Entity Number: 3886436
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOVA MEP - SILVERSTONE PROPERTY GROUP LLC 2021 271451219 2022-08-15 SILVERSTONE PROPERTY GROUP, LLC 24
File View Page
Three-digit plan number (PN) 333
Effective date of plan 2017-01-01
Business code 561110
Sponsor’s telephone number 6313090448
Plan sponsor’s address 33 WALT WHITMAN ROAD, SUITE 220, HUNTINGTON STATION, NY, 11746

Signature of

Role Plan administrator
Date 2022-08-15
Name of individual signing LISA BISHOP

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2022-06-09 2023-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-09 2023-12-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-12-03 2022-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231219001726 2023-12-19 BIENNIAL STATEMENT 2023-12-19
220609002712 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
211201002180 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191203061374 2019-12-03 BIENNIAL STATEMENT 2019-12-01
SR-53562 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53563 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171201007581 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201007499 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140114006150 2014-01-14 BIENNIAL STATEMENT 2013-12-01
120103002305 2012-01-03 BIENNIAL STATEMENT 2011-12-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State