Search icon

SI PROPERTIES CONSULTANTS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SI PROPERTIES CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2011 (15 years ago)
Entity Number: 4037105
ZIP code: 11223
County: Richmond
Place of Formation: New York
Address: 2500 CONEY ISLAND AVE, 2 FL, BROOKLYN, NY, United States, 11223
Principal Address: 2500 CONEY ISLAND AVENUE, FLOOR 2, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SI PROPERTIES CONSULTANTS INC. DOS Process Agent 2500 CONEY ISLAND AVE, 2 FL, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
DANIEL GLENN Chief Executive Officer 2500 CONEY ISLAND AVENUE, FLOOR 2, BROOKLYN, NY, United States, 11223

Links between entities

Type:
Headquarter of
Company Number:
F20000002977
State:
FLORIDA

History

Start date End date Type Value
2013-01-18 2019-01-04 Address 55 STONEGATE DRIVE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2013-01-18 2019-01-04 Address 55 STONEGATE DRIVE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2013-01-18 2016-05-12 Address 55 STONEGATE DRIVE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2011-01-03 2013-01-18 Address 100 ADMIRALTY LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190104060449 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103008160 2017-01-03 BIENNIAL STATEMENT 2017-01-01
160512007383 2016-05-12 BIENNIAL STATEMENT 2015-01-01
130118006276 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110103000368 2011-01-03 CERTIFICATE OF INCORPORATION 2011-01-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State