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