Search icon

THE SILVER SHIELD FOUNDATION, INC.

Company Details

Name: THE SILVER SHIELD FOUNDATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 08 Jun 1982 (43 years ago)
Entity Number: 774793
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O NEUFELD & O'LEARY, 370 LEXINGTON AVE., STE 908, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NEUFELD & O'LEARY, 370 LEXINGTON AVE., STE 908, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2015-05-18 2016-08-15 Address C/O NEUFELD & O'LEARY, 370 LEXINGTON AVENUE, STE. 908, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-08-13 2015-05-18 Address C/O NEUFELD & O'LEARY, 370 LEXINGTON AVE STE 908, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-10-18 2013-08-13 Address C/O NEUFELD & O'LEARY, 370 LEXINGTON AVENUE SUITE 908, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-04-30 2011-10-18 Address JAMES E. FUCHS, PRESIDENT, 300 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-02-02 2002-04-30 Address JAMES E. FUCHS, PRESIDENT, 300 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1982-06-08 2000-02-02 Address 620 FIFTH AVE., NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160815000669 2016-08-15 CERTIFICATE OF AMENDMENT 2016-08-15
150518000313 2015-05-18 CERTIFICATE OF AMENDMENT 2015-05-18
130813000306 2013-08-13 CERTIFICATE OF AMENDMENT 2013-08-13
120127000563 2012-01-27 CERTIFICATE OF AMENDMENT 2012-01-27
111018000683 2011-10-18 CERTIFICATE OF CHANGE 2011-10-18
020430000737 2002-04-30 CERTIFICATE OF AMENDMENT 2002-04-30
000202000513 2000-02-02 CERTIFICATE OF AMENDMENT 2000-02-02
A875399-11 1982-06-08 CERTIFICATE OF INCORPORATION 1982-06-08

Date of last update: 24 Jan 2025

Sources: New York Secretary of State