Search icon

SILVERPOINT PROPERTIES GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SILVERPOINT PROPERTIES GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1984 (41 years ago)
Entity Number: 908915
ZIP code: 12205
County: New York
Place of Formation: Delaware
Principal Address: 157 NEW ENGLAND AVE, STE 400, WINTER PARK, FL, United States, 34789
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
DAVID ALPERT Chief Executive Officer 157 NEW ENGLAND AVE, STE 400, WINTER PARK, FL, United States, 34789

Form 5500 Series

Employer Identification Number (EIN):
133088629
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 157 NEW ENGLAND AVE, STE 400, WINTER PARK, FL, 34789, USA (Type of address: Chief Executive Officer)
2020-04-27 2024-04-19 Address 157 NEW ENGLAND AVE, STE 400, WINTER PARK, FL, 34789, USA (Type of address: Chief Executive Officer)
2019-07-10 2024-04-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-07-10 2024-04-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2014-04-08 2020-04-27 Address 570 LEXINGTON AVE 29TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240419001684 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220422002998 2022-04-22 BIENNIAL STATEMENT 2022-04-01
200427060140 2020-04-27 BIENNIAL STATEMENT 2020-04-01
190710000512 2019-07-10 CERTIFICATE OF CHANGE 2019-07-10
140408006816 2014-04-08 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State