Name: | SILO RIDGE REALTY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2016 (9 years ago) |
Entity Number: | 4976839 |
ZIP code: | 10005 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Type | End date |
---|---|---|
10491212187 | LIMITED LIABILITY BROKER | 2025-02-08 |
10991227559 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401315303 | REAL ESTATE SALESPERSON | 2025-03-24 |
10401325527 | REAL ESTATE SALESPERSON | 2025-01-17 |
10401310904 | REAL ESTATE SALESPERSON | 2025-12-07 |
10401340574 | REAL ESTATE SALESPERSON | 2026-02-12 |
10401288544 | REAL ESTATE SALESPERSON | 2025-03-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-27 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-27 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-07-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701038929 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230527000180 | 2023-05-27 | BIENNIAL STATEMENT | 2022-07-01 |
220621003326 | 2022-06-21 | BIENNIAL STATEMENT | 2020-07-01 |
SR-75916 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75915 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180816006347 | 2018-08-16 | BIENNIAL STATEMENT | 2018-07-01 |
160913000582 | 2016-09-13 | CERTIFICATE OF PUBLICATION | 2016-09-13 |
160713000357 | 2016-07-13 | APPLICATION OF AUTHORITY | 2016-07-13 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State