Search icon

SILO RIDGE VENTURES LLC

Company Details

Name: SILO RIDGE VENTURES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jan 2014 (11 years ago)
Entity Number: 4510401
ZIP code: 10005
County: Dutchess
Place of Formation: Delaware
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2024-01-02 2024-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-02 2024-03-18 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-07-10 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-07-10 2024-01-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2023-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-01-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240318001378 2024-03-15 CERTIFICATE OF CHANGE BY ENTITY 2024-03-15
240102000831 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230710000780 2023-07-07 CERTIFICATE OF CHANGE BY ENTITY 2023-07-07
220324002809 2022-03-24 BIENNIAL STATEMENT 2022-01-01
200212060290 2020-02-12 BIENNIAL STATEMENT 2020-01-01
SR-66168 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-66167 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180129006324 2018-01-29 BIENNIAL STATEMENT 2018-01-01
160105006327 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140311000548 2014-03-11 CERTIFICATE OF PUBLICATION 2014-03-11

Date of last update: 01 Feb 2025

Sources: New York Secretary of State