Name: | SILVER STREET ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1982 (43 years ago) |
Entity Number: | 788194 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 25119 CO RT 53, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L. MASSEY | Chief Executive Officer | 25119 CO RT 53, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
SILVER STREET ENTERPRISES, INC. | DOS Process Agent | 25119 CO RT 53, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-17 | 2018-08-06 | Address | 25119 CO RT 53, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
2002-07-24 | 2016-08-17 | Address | 342 FACTORY STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2002-07-24 | 2016-08-17 | Address | 342 FACTORY STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
2002-07-24 | 2016-08-17 | Address | 342 FACTORY STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1993-05-20 | 2002-07-24 | Address | 334 FACTORY STREET, JEFFERSON COUNTY, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180806006956 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160817006018 | 2016-08-17 | BIENNIAL STATEMENT | 2016-08-01 |
120814006227 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100817002853 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
080804002529 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State