Search icon

SILVANIA TRANS. CORP.

Company Details

Name: SILVANIA TRANS. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1987 (37 years ago)
Entity Number: 1217172
ZIP code: 11355
County: New York
Place of Formation: New York
Address: 140-35 BEECH AVE, 6N, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140-35 BEECH AVE, 6N, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
NAPOLEON ORTIZ Chief Executive Officer 140-35 BEECH AVE, 6N, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
1987-11-13 1998-01-30 Address 140-35 BEECH AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011108002682 2001-11-08 BIENNIAL STATEMENT 2001-11-01
980130002807 1998-01-30 BIENNIAL STATEMENT 1997-11-01
B566700-3 1987-11-13 CERTIFICATE OF INCORPORATION 1987-11-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503033 Motor Vehicle Personal Injury 2015-05-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-26
Termination Date 2020-12-10
Date Issue Joined 2015-11-12
Section 1332
Sub Section AU
Status Terminated

Parties

Name ANDERSON,
Role Plaintiff
Name SILVANIA TRANS. CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State