Search icon

SILVER INVESTORS, INC.

Company Details

Name: SILVER INVESTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2014 (10 years ago)
Entity Number: 4656747
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 420 BROADWAY, 2ND FLOOR, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVER INVESTORS, INC. DOS Process Agent 420 BROADWAY, 2ND FLOOR, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
CHAIM WALTER Chief Executive Officer 420 BROADWAY, 2ND FLOOR, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2014-10-27 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-27 2017-06-29 Address 420 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170629006079 2017-06-29 BIENNIAL STATEMENT 2016-10-01
141027010137 2014-10-27 CERTIFICATE OF INCORPORATION 2014-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603219 Other Statutory Actions 2016-06-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-14
Termination Date 2018-07-09
Section 1331
Fee Status FP
Status Terminated

Parties

Name GILL,
Role Plaintiff
Name SILVER INVESTORS, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State