Search icon

SILVERCREST FINANCIAL SERVICES, INC.

Company Details

Name: SILVERCREST FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1978 (47 years ago)
Entity Number: 494702
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 1330 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE 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 R. HOUGH III Chief Executive Officer 1330 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000312643
Phone:
2123198490

Latest Filings

Form type:
ADV-E
File number:
801-13986
Filing date:
2003-11-17
File:
Form type:
ADV-E
File number:
801-13986
Filing date:
2003-11-17
File:
Form type:
ADV-E
File number:
801-13986
Filing date:
2002-11-04
File:
Form type:
ADV-E
File number:
801-13986
Filing date:
2002-06-03
File:
Form type:
ADV-E
File number:
801-13986
Filing date:
2002-01-22
File:

History

Start date End date Type Value
2004-07-16 2009-01-30 Address 1330 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-07-16 2014-06-24 Address 1330 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-03-13 2004-04-26 Name JAMES C. EDWARDS ASSET MANAGEMENT INC.
2003-03-13 2004-07-16 Address ATTN: PRESIDENT, 570 LEXINGTON AVE, 29TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-08-14 2004-07-16 Address 570 LEXINGTON AVE, 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220623003281 2022-06-23 BIENNIAL STATEMENT 2022-06-01
200605061263 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180601006281 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170508006555 2017-05-08 BIENNIAL STATEMENT 2016-06-01
20150814047 2015-08-14 ASSUMED NAME CORP INITIAL FILING 2015-08-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State