Name: | SILVER GATE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1982 (42 years ago) |
Date of dissolution: | 18 Aug 2021 |
Entity Number: | 797985 |
ZIP code: | 07010 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 200 WINSTON DR, APT 1203, CLIFFSIDE PARK, NJ, United States, 07010 |
Principal Address: | ROUTE 42, SOUTH FALLSBURG, NY, United States, 12779 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HENRY HIMMELFARB | Chief Executive Officer | 200 WINSTON DR APT 1203, CLIFFSIDE PARK, NJ, United States, 07010 |
Name | Role | Address |
---|---|---|
HENRY HIMMELFARB | DOS Process Agent | 200 WINSTON DR, APT 1203, CLIFFSIDE PARK, NJ, United States, 07010 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-25 | 2022-03-10 | Address | 200 WINSTON DR APT 1203, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer) |
2000-11-29 | 2022-03-10 | Address | 200 WINSTON DR, APT 1203, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Service of Process) |
1998-12-18 | 2002-11-25 | Address | 525 KINGS POINT-PIEDMONT K, DELRAY BEACH, FL, 33484, USA (Type of address: Chief Executive Officer) |
1996-12-23 | 2002-11-25 | Address | ROUTE 42, SOUTH FALLSBURG, NY, 12779, USA (Type of address: Principal Executive Office) |
1996-12-23 | 1998-12-18 | Address | 2751 STRICKLAND AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220310003407 | 2021-08-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-18 |
050113002916 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021125002325 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
001129002700 | 2000-11-29 | BIENNIAL STATEMENT | 2000-12-01 |
981218002233 | 1998-12-18 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State