THE MATLEN SILVER GROUP, INC.

Name: | THE MATLEN SILVER GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2013 (12 years ago) |
Entity Number: | 4424554 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New Jersey |
Address: | 147 BARRETT STREET, SCHENECTADY, NY, United States, 12305 |
Principal Address: | 72 EAST MAIN STREET, Somerville, NJ, United States, 08876 |
Name | Role | Address |
---|---|---|
JAMES DE SILVER | Chief Executive Officer | 72 EAST MAIN STREET, SOMERVILLE, NJ, United States, 08876 |
Name | Role | Address |
---|---|---|
RICHARD G DELLA RATTA | DOS Process Agent | 147 BARRETT STREET, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-23 | 2025-06-23 | Address | 72 EAST MAIN STREET, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2025-06-23 | Address | 72 EAST MAIN STREET, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2023-06-07 | Address | 72 EAST MAIN STREET, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer) |
2023-06-07 | 2025-06-23 | Address | 147 BARRETT STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2019-06-12 | 2023-06-07 | Address | 72 EAST MAIN STREET, SOMERVILLE, NJ, 08876, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250623001926 | 2025-06-23 | BIENNIAL STATEMENT | 2025-06-23 |
230607002856 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
210916001408 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
190612060313 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
170606006046 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State