Search icon

U.S. SILK, INC.

Company Details

Name: U.S. SILK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1988 (36 years ago)
Date of dissolution: 28 Jan 2010
Entity Number: 1262455
ZIP code: 10038
County: New York
Place of Formation: New York
Principal Address: THE CORPORATION, 213 WEST 40TH STREET, NEW YORK, NY, United States, 10018
Address: 50 JOHN STREET, 5TH FLOOR, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HART, BAXLEY, DANIELS & HOLTON DOS Process Agent 50 JOHN STREET, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
HART BAXLEY DANIELS & Agent HOLTON; C. E. BAXLEY, STE.1000;84 WILLIAM ST, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
RICHARD L. JACOBS Chief Executive Officer ELLIOT GLANTZ, 213 WEST 40TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1988-12-30 1993-02-02 Address %CHARLES E. BAXLEY, STE.1000;84 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100128000622 2010-01-28 CERTIFICATE OF DISSOLUTION 2010-01-28
931215002213 1993-12-15 BIENNIAL STATEMENT 1993-12-01
930202002948 1993-02-02 BIENNIAL STATEMENT 1992-12-01
B723611-4 1988-12-30 CERTIFICATE OF INCORPORATION 1988-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9804582 Copyright 1998-06-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-06-30
Termination Date 1999-09-16
Section 0101

Parties

Name S. SHAMASH & SONS
Role Plaintiff
Name U.S. SILK, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State