Search icon

SILVER WEALTH INC.

Company Details

Name: SILVER WEALTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2014 (11 years ago)
Entity Number: 4586203
ZIP code: 11576
County: New York
Place of Formation: New York
Address: 165 Birch Drive, Roslyn, NY, United States, 11576
Principal Address: MICHAEL SILVERMAN, 165 Birch Drive, Roslyn, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SILVERMAN Chief Executive Officer 165 BIRCH DRIVE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
MICHAEL SILVERMAN DOS Process Agent 165 Birch Drive, Roslyn, NY, United States, 11576

History

Start date End date Type Value
2023-04-07 2023-04-07 Address 400 STONYTOWN ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-04-07 2023-04-07 Address 165 BIRCH DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2020-06-17 2023-04-07 Address 400 STONYTOWN ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2020-06-17 2023-04-07 Address 400 STONYTOWN ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2020-02-07 2020-06-17 Address 205 EAST 92ND STREET, APT 25F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2020-02-07 2020-06-17 Address 205 EAST 92ND STREET, APT 25F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2020-02-07 2020-06-17 Address MICHAEL SILVERMAN, 205 EAST 92ND STREET APT 25F, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2016-06-01 2020-02-07 Address MICHAEL SILVERMAN, 525 EAST 72ND STREET, APT 35I, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2016-06-01 2020-02-07 Address 525 EAST 72ND STREET, APT 35I, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2014-06-03 2020-02-07 Address 30 WATERSIDE PLAZA, APT. 25G, NEW YORK, NY, 10010, 2646, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230407000161 2023-04-07 BIENNIAL STATEMENT 2022-06-01
200617060377 2020-06-17 BIENNIAL STATEMENT 2020-06-01
200207060314 2020-02-07 BIENNIAL STATEMENT 2018-06-01
160601006418 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140603010056 2014-06-03 CERTIFICATE OF INCORPORATION 2014-06-03

Date of last update: 08 Mar 2025

Sources: New York Secretary of State