Search icon

SILVERMINE ASSET RECOVERY, LLC

Company Details

Name: SILVERMINE ASSET RECOVERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Sep 2018 (7 years ago)
Date of dissolution: 23 Jan 2025
Entity Number: 5417287
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2024-09-12 2025-01-23 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-09-12 2025-01-23 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-04-26 2024-09-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-04-26 2024-09-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-04-25 2023-04-26 Address DISERIO MARTIN, ONE ATLANTIC STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
2018-09-28 2023-04-25 Address DISERIO MARTIN, ONE ATLANTIC STREET, STAMFORD, CT, 06901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123001881 2025-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-23
240912003714 2024-09-12 BIENNIAL STATEMENT 2024-09-12
230425003113 2023-04-25 BIENNIAL STATEMENT 2022-09-01
230426002613 2023-04-25 CERTIFICATE OF CHANGE BY ENTITY 2023-04-25
180928010009 2018-09-28 ARTICLES OF ORGANIZATION 2018-09-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State