Name: | SILVERSTEIN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1978 (47 years ago) |
Date of dissolution: | 26 Jun 2020 |
Entity Number: | 492586 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 7 WORLD TRADE CENTER, 250 GREENWICH STREET, 38TH FL., NEW YORK, NY, United States, 10007 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICES COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LARRY A SILVERSTEIN | Chief Executive Officer | 7 WORLD TRADE CENTER, 250 GREENWICH STREET, 38TH FL., NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | End date |
---|---|---|
31SI0332371 | CORPORATE BROKER | 2026-06-26 |
109905942 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401337236 | REAL ESTATE SALESPERSON | 2025-12-02 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-20 | 2023-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-23 | 2022-10-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-17 | 2022-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-13 | 2021-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-07-21 | 2010-09-15 | Address | 7 WORLD TRADE CENTER, 250 GREENWICH ST., 38TH FL., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200626000348 | 2020-06-26 | CERTIFICATE OF MERGER | 2020-06-26 |
200617060435 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
180607006329 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160627006314 | 2016-06-27 | BIENNIAL STATEMENT | 2016-06-01 |
140617006519 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State