Search icon

SILVERSTONE DEVELOPMENT GROUP LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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