Search icon

SILVERSTEIN PROPERTIES, INC.

Company Details

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

Agent

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

Chief Executive Officer

Name Role Address
LARRY A SILVERSTEIN Chief Executive Officer 7 WORLD TRADE CENTER, 250 GREENWICH STREET, 38TH FL., NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type End date
31SI0332371 CORPORATE BROKER 2026-06-26
109905942 REAL ESTATE PRINCIPAL OFFICE No data
10401337236 REAL ESTATE SALESPERSON 2025-12-02
10401326481 REAL ESTATE SALESPERSON 2025-02-13
10401337522 REAL ESTATE SALESPERSON 2025-12-09
10401288037 REAL ESTATE SALESPERSON 2024-09-08

History

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)
2006-06-07 2012-06-27 Address 250 GREENWICH ST / 38TH FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2006-06-07 2012-06-27 Address 250 GREENWICH ST / 38TH FL, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2006-06-07 2006-07-21 Address C/O CLIFFORD H. SCHWARTZ, 250 GREENWICH ST / 38TH FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2005-08-04 2006-06-07 Address 530 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-08-04 2006-06-07 Address 530 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

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
20140204021 2014-02-04 ASSUMED NAME LLC INITIAL FILING 2014-02-04
120627006074 2012-06-27 BIENNIAL STATEMENT 2012-06-01
110222002539 2011-02-22 BIENNIAL STATEMENT 2010-06-01
100915000918 2010-09-15 CERTIFICATE OF CHANGE 2010-09-15
080701002895 2008-07-01 BIENNIAL STATEMENT 2008-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State