Name: | SILVERPOINT VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 2015 (9 years ago) |
Entity Number: | 4868416 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-12-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-12-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-12-15 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-12-15 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-12-22 | 2020-12-15 | Address | 906 BARBERRY ROAD, YORKTOWN HTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214002769 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
220930002131 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005276 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211210001970 | 2021-12-10 | BIENNIAL STATEMENT | 2021-12-10 |
201215000674 | 2020-12-15 | CERTIFICATE OF CHANGE | 2020-12-15 |
160418000220 | 2016-04-18 | CERTIFICATE OF PUBLICATION | 2016-04-18 |
151222010427 | 2015-12-22 | ARTICLES OF ORGANIZATION | 2015-12-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State