Search icon

SILVERCREST ASSET MANAGEMENT GROUP (DELAWARE)

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICES COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RICHARD P. HOUGH III Chief Executive Officer 1330 AVE. OF THE AMERICAS, 38, NEW YORK, NY, United States, 10019

History

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)

Filings

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