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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-08-15 |
Name of individual signing | LISA BISHOP |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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