Search icon

SILO RIDGE VENTURES PROPERTY B LLC

Company Details

Name: SILO RIDGE VENTURES PROPERTY B LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2013 (11 years ago)
Entity Number: 4474984
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2023-10-02 2024-03-15 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-10-02 2024-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-07-10 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-07-10 2023-10-02 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-05-19 2023-07-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-19 2023-07-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-05-10 2023-05-19 Address 14605 N 73RD ST, SCOTTSDALE, AZ, 85260, 3105, USA (Type of address: Service of Process)
2013-10-18 2023-05-10 Address 5021 ROUTE 44, AMENIA, NY, 12501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315001828 2024-03-14 CERTIFICATE OF CHANGE BY ENTITY 2024-03-14
231002000544 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230710001112 2023-07-07 CERTIFICATE OF CHANGE BY ENTITY 2023-07-07
230519003137 2023-05-18 CERTIFICATE OF CHANGE BY ENTITY 2023-05-18
230510001575 2023-05-10 BIENNIAL STATEMENT 2021-10-01
131217000596 2013-12-17 CERTIFICATE OF PUBLICATION 2013-12-17
131018000716 2013-10-18 APPLICATION OF AUTHORITY 2013-10-18

Date of last update: 01 Feb 2025

Sources: New York Secretary of State