Search icon

SILO RIDGE VENTURES PROPERTY A LLC

Company Details

Name: SILO RIDGE VENTURES PROPERTY A LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2013 (11 years ago)
Entity Number: 4474997
ZIP code: 10005
County: Dutchess
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 2024-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-10-02 2024-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-07-09 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-07-09 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2023-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-03-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-10-18 2016-03-03 Address 5021 ROUTE 44, AMENIA, NY, 12501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314001727 2024-03-13 CERTIFICATE OF CHANGE BY ENTITY 2024-03-13
231002000605 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230709000670 2023-07-07 CERTIFICATE OF CHANGE BY ENTITY 2023-07-07
220621003413 2022-06-21 BIENNIAL STATEMENT 2021-10-01
191018060278 2019-10-18 BIENNIAL STATEMENT 2019-10-01
SR-65297 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-65296 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171006006389 2017-10-06 BIENNIAL STATEMENT 2017-10-01
160303000402 2016-03-03 CERTIFICATE OF CHANGE 2016-03-03
160229006198 2016-02-29 BIENNIAL STATEMENT 2015-10-01

Date of last update: 01 Feb 2025

Sources: New York Secretary of State