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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RICHARD R. HOUGH III | Chief Executive Officer | 1330 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
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.
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) |
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