Name: | SILVERSTONE DEVELOPMENT GROUP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2012 (12 years ago) |
Entity Number: | 4326832 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-09 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-09 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-12-03 | 2022-06-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-03 | Address | 28 LIBERTY ST., 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) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-03 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202000223 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221209001190 | 2022-12-09 | BIENNIAL STATEMENT | 2022-12-01 |
220609002700 | 2022-06-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-08 |
201203061189 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-62219 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62218 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203007403 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170502006670 | 2017-05-02 | BIENNIAL STATEMENT | 2016-12-01 |
150206006143 | 2015-02-06 | BIENNIAL STATEMENT | 2014-12-01 |
121203000100 | 2012-12-03 | APPLICATION OF AUTHORITY | 2012-12-03 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State