Search icon

HOLLY A. SILVER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HOLLY A. SILVER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Apr 2010 (15 years ago)
Entity Number: 3937561
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLLY A. SILVER, P.C. DOS Process Agent 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
HOLLY A. SILVER Chief Executive Officer 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2018-04-09 2020-04-01 Address 1350 AVENUE OF THE AMERICAS,, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-04-02 2018-04-09 Address 1350 AVENUE OF THE STARS, FLOOR 2, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-04-02 2020-04-01 Address 1350 AVENUE OF THE STARS, FLOOR 2, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-04-02 2020-04-01 Address 1350 AVENUE OF THE STARS, FLOOR 2, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2016-04-01 2018-04-02 Address 101 WEST END AVE, SUITE 6HH, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200401060319 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180409000374 2018-04-09 CERTIFICATE OF CHANGE 2018-04-09
180402007719 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006849 2016-04-01 BIENNIAL STATEMENT 2016-04-01
151113000541 2015-11-13 CERTIFICATE OF CHANGE 2015-11-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State