Search icon

SILE DISTRIBUTORS, INC.

Headquarter

Company Details

Name: SILE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1959 (66 years ago)
Date of dissolution: 16 Jul 2004
Entity Number: 123514
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 7 CENTER MARKET PL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 CENTER MARKET PL, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DOMINICK DEROBERTIS Chief Executive Officer 2856 BROOKSFIELD DR, YORKTOWN HGTS, NY, United States, 10598

Links between entities

Type:
Headquarter of
Company Number:
0042476
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0663703
State:
CONNECTICUT

History

Start date End date Type Value
1959-10-28 1998-12-15 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040716000143 2004-07-16 CERTIFICATE OF DISSOLUTION 2004-07-16
981215002527 1998-12-15 BIENNIAL STATEMENT 1997-10-01
C185751-2 1992-02-24 ASSUMED NAME CORP INITIAL FILING 1992-02-24
184014 1959-10-28 CERTIFICATE OF INCORPORATION 1959-10-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State