Search icon

SILVER EQUITIES MANAGEMENT LLC

Company Details

Name: SILVER EQUITIES MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2010 (15 years ago)
Entity Number: 3971304
ZIP code: 10001
County: Westchester
Place of Formation: New York
Address: C/O CORE EQUITIES LLC, 209 West 29th Street #104, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JONATHAN COHEN DOS Process Agent C/O CORE EQUITIES LLC, 209 West 29th Street #104, NEW YORK, NY, United States, 10001

Licenses

Number Type End date
10491201620 LIMITED LIABILITY BROKER 2025-01-06
10991206341 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2020-07-02 2024-07-01 Address C/O CORE EQUITIES LLC, 600 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-08-23 2020-07-02 Address 245 MAIN STREET, SUITE 230, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2016-08-12 2019-08-23 Address 38 EAST 29TH STREET, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-07-09 2016-08-12 Address 369 LEXINGTON AVENUE, SUITE 322, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033818 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230131002262 2023-01-31 BIENNIAL STATEMENT 2022-07-01
200702060974 2020-07-02 BIENNIAL STATEMENT 2020-07-01
190823060146 2019-08-23 BIENNIAL STATEMENT 2018-07-01
160812002023 2016-08-12 BIENNIAL STATEMENT 2016-07-01
120418001026 2012-04-18 CERTIFICATE OF PUBLICATION 2012-04-18
100709000613 2010-07-09 ARTICLES OF ORGANIZATION 2010-07-09

Date of last update: 10 Mar 2025

Sources: New York Secretary of State