Name: | SILBERT & BRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1978 (47 years ago) |
Entity Number: | 489985 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 16 SHERYL LANE, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALVIN J. SILBERT, PRES. | Chief Executive Officer | 16 SHERYL LANE, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 SHERYL LANE, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-13 | 2002-07-18 | Address | 16 SHERYL LANE, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
1978-05-19 | 2002-07-18 | Address | 16 SHERYL LANE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20131021069 | 2013-10-21 | ASSUMED NAME CORP INITIAL FILING | 2013-10-21 |
080602003219 | 2008-06-02 | BIENNIAL STATEMENT | 2008-05-01 |
060512003180 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040525002945 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
020718002143 | 2002-07-18 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State