Search icon

SILVER LININGS INTERNATIONAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SILVER LININGS INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Feb 2020 (6 years ago)
Entity Number: 5708436
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
DEBRA CADY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2456547

Unique Entity ID

Unique Entity ID:
Q1CHPLNNNZJ4
CAGE Code:
8K1D2
UEI Expiration Date:
2026-07-25

Business Information

Activation Date:
2025-07-25
Initial Registration Date:
2020-04-17

Commercial and government entity program

CAGE number:
8K1D2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-08-04
CAGE Expiration:
2030-07-25
SAM Expiration:
2026-07-25

Contact Information

POC:
DEBRA CADY
Corporate URL:
https://www.silverliningsinternational.org/

History

Start date End date Type Value
2022-09-30 2024-02-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-02-02 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-02-13 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-02-13 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202003092 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220930014892 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929016054 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220211002026 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200506000696 2020-05-06 CERTIFICATE OF PUBLICATION 2020-05-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State