Name: | SILVERMAN REALTY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1985 (39 years ago) |
Date of dissolution: | 05 Jan 2024 |
Entity Number: | 998827 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 237 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 237 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
LEON SILVERMAN | Chief Executive Officer | 237 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
Number | Type | End date |
---|---|---|
31SI0816124 | CORPORATE BROKER | 2024-12-22 |
109905928 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-11 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-14 | 2022-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-05-16 | 2024-01-31 | Address | 237 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2006-05-16 | 2024-01-31 | Address | 237 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1995-12-05 | 2006-05-16 | Address | 237 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131002405 | 2024-01-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-05 |
140113002225 | 2014-01-13 | BIENNIAL STATEMENT | 2013-12-01 |
120112002345 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091224002097 | 2009-12-24 | BIENNIAL STATEMENT | 2009-12-01 |
071219002124 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State