-
Home Page
›
-
Counties
›
-
New York
›
-
11355
›
-
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