Name: | SILVER STAR PROTECTION GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 2015 (10 years ago) |
Entity Number: | 4741624 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SILVER STAR PROTECTION GROUP, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-03 | 2023-04-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-14 | 2015-11-09 | Address | 41 ARBOR FIELD WAY, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230420003488 | 2023-04-20 | BIENNIAL STATEMENT | 2023-04-01 |
210420060140 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190403060605 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
SR-71059 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71060 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170403006612 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
151109000112 | 2015-11-09 | CERTIFICATE OF CHANGE | 2015-11-09 |
150617000816 | 2015-06-17 | CERTIFICATE OF PUBLICATION | 2015-06-17 |
150414010143 | 2015-04-14 | ARTICLES OF ORGANIZATION | 2015-04-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State