Search icon

RALPH SILVERS AGENCY INC

Company Details

Name: RALPH SILVERS AGENCY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2020 (4 years ago)
Entity Number: 5898121
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 315 Walt Whitman Road, Suite 310, Huntington Station, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

Name Role Address
lon h. silvers Agent 315 walt whitman road, suite 310, HUNTINGTON STATION, NY, 11746

Chief Executive Officer

Name Role Address
LON H. SILVERS Chief Executive Officer 315 WALT WHITMAN ROAD, SUITE 310, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2024-07-05 2024-07-31 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-07-05 2024-07-31 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-07-05 2024-07-31 Address 315 WALT WHITMAN ROAD, SUITE 310, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-07-05 Address 315 WALT WHITMAN RD, Suite 310, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2024-07-03 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-07-05 Address 315 WALT WHITMAN ROAD, SUITE 310, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2020-12-15 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-15 2024-07-03 Address 315 WALT WHITMAN RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240731001494 2024-07-16 CERTIFICATE OF CHANGE BY ENTITY 2024-07-16
240703000648 2024-07-03 BIENNIAL STATEMENT 2024-07-03
240705000762 2024-07-03 CERTIFICATE OF CHANGE BY ENTITY 2024-07-03
201215010600 2020-12-15 CERTIFICATE OF INCORPORATION 2020-12-15

Date of last update: 22 Mar 2025

Sources: New York Secretary of State