Search icon

LARRY SILVER INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LARRY SILVER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1979 (46 years ago)
Date of dissolution: 22 Nov 2005
Entity Number: 567371
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 277 BAYBERRY LANE, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY SILVER DOS Process Agent 277 BAYBERRY LANE, WESTPORT, CT, United States, 06880

Chief Executive Officer

Name Role Address
LARRY SILVER Chief Executive Officer 277 BAYBERRY LANE, WESTPORT, CT, United States, 06880

Links between entities

Type:
Headquarter of
Company Number:
0670443
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2001-07-23 2003-07-18 Address 277 BAYBERRY LANE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2001-07-23 2003-07-18 Address 273 CANAL ST, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office)
1995-10-02 2001-07-23 Address 277 BAYBERRY LANE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
1995-10-02 2001-07-23 Address 236 W 26TH ST, RM 903, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-10-02 2001-07-23 Address 236 W 26TH ST, RM 903, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200129091 2020-01-29 ASSUMED NAME LLC INITIAL FILING 2020-01-29
051122000272 2005-11-22 CERTIFICATE OF DISSOLUTION 2005-11-22
030718002060 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010723002171 2001-07-23 BIENNIAL STATEMENT 2001-07-01
990810002225 1999-08-10 BIENNIAL STATEMENT 1999-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State