Name: | SILVERCREST ASSET MANAGEMENT GROUP (DELAWARE) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2015 (10 years ago) |
Entity Number: | 4811997 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | SILVERCREST ASSET MANAGEMENT GROUP INC. |
Fictitious Name: | SILVERCREST ASSET MANAGEMENT GROUP (DELAWARE) |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1330 AVE. OF THE AMERICAS, 38, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICES COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RICHARD P. HOUGH III | Chief Executive Officer | 1330 AVE. OF THE AMERICAS, 38, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2023-08-08 | Address | 1330 AVE. OF THE AMERICAS, 38, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-08-16 | 2023-08-08 | Address | 1330 AVE. OF THE AMERICAS, 38, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2017-08-16 | 2023-08-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-07-31 | 2023-08-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-31 | 2017-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-08-28 | 2017-07-31 | Address | ATTN: DAVE CAMPBELL, 1300 AVE OF THE AMERICAS 38 FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808001622 | 2023-08-08 | BIENNIAL STATEMENT | 2023-08-01 |
210804003016 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190905060416 | 2019-09-05 | BIENNIAL STATEMENT | 2019-08-01 |
170816006347 | 2017-08-16 | BIENNIAL STATEMENT | 2017-08-01 |
170731000514 | 2017-07-31 | CERTIFICATE OF CHANGE | 2017-07-31 |
150828000099 | 2015-08-28 | APPLICATION OF AUTHORITY | 2015-08-28 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State