Name: | SILVERSTEIN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | UNAUTHORIZED FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 2020 (5 years ago) |
Date of dissolution: | 26 Jun 2020 |
Entity Number: | 5775382 |
ZIP code: | 12207 |
County: | Blank |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
56N75 | Active | Non-Manufacturer | 2008-09-04 | 2024-02-28 | No data | No data | |||||||||||||||
|
POC | NICK D'ANGELO |
Phone | +1 212-551-7314 |
Fax | +1 212-687-0067 |
Address | 7 WORLD TRADE CENTER 250 GREENWICH ST 38TH FL, NEW YORK, NY, 10007 0000, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | End date |
---|---|---|
31SI0332371 | CORPORATE BROKER | 2026-06-26 |
109905942 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401337236 | REAL ESTATE SALESPERSON | 2025-12-02 |
10401326481 | REAL ESTATE SALESPERSON | 2025-02-13 |
10401337522 | REAL ESTATE SALESPERSON | 2025-12-09 |
10401288037 | REAL ESTATE SALESPERSON | 2024-09-08 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200626000348 | 2020-06-26 | CERTIFICATE OF MERGER | 2020-06-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
335372173 | 0215000 | 2012-07-11 | 1177 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 443630 |
Safety | Yes |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2001-06-01 |
Case Closed | 2001-08-03 |
Related Activity
Type | Referral |
Activity Nr | 200856441 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2001-06-11 |
Abatement Due Date | 2001-06-14 |
Current Penalty | 4500.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Hazard | CUTS |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 Q01 |
Issuance Date | 2001-06-11 |
Abatement Due Date | 2001-06-15 |
Current Penalty | 2250.0 |
Initial Penalty | 2250.0 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 03 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2001-06-11 |
Abatement Due Date | 2001-07-14 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2001-06-11 |
Abatement Due Date | 2001-07-14 |
Nr Instances | 1 |
Nr Exposed | 20 |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0407298 | Asbestos Personal Injury - Prod.liab. | 2004-09-13 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MERRILL |
Role | Plaintiff |
Name | SILVERSTEIN PROPERTIES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-08-12 |
Termination Date | 2006-07-20 |
Section | 4010 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | STROHSCHEIN |
Role | Plaintiff |
Name | SILVERSTEIN PROPERTIES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-09-19 |
Termination Date | 2018-11-21 |
Section | 1331 |
Status | Terminated |
Parties
Name | SULLIVAN, JR. |
Role | Plaintiff |
Name | SILVERSTEIN PROPERTIES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2005-07-22 |
Termination Date | 2005-10-13 |
Section | 1441 |
Sub Section | PI |
Status | Terminated |
Parties
Name | PSATHA |
Role | Plaintiff |
Name | SILVERSTEIN PROPERTIES, INC. |
Role | Defendant |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State