Search icon

S. I. L. INC.

Company Details

Name: S. I. L. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1989 (35 years ago)
Entity Number: 1406539
ZIP code: 10001
County: Richmond
Place of Formation: New York
Address: 1201 BROADWAY, ROOM 903, NEW YORK, NY, United States, 10001
Principal Address: 1650 RICHMOND AVE, 4A, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-761-3623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN LEE, CPA DOS Process Agent 1201 BROADWAY, ROOM 903, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SANG IN LEE Chief Executive Officer 1650 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
0983356-DCA Inactive Business 1998-04-23 2010-06-30

History

Start date End date Type Value
1993-01-11 2011-12-21 Address 1650 RICHMOND AVE, 4A, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-01-11 2011-12-21 Address 1650 RICHMOND AVE, 4A, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1993-01-11 2011-12-21 Address 1201 BROADWAY, ROOM 903, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1989-12-12 1993-01-11 Address 1201 BROADWAY, ROOM 903, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131231002200 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111221002451 2011-12-21 BIENNIAL STATEMENT 2011-12-01
091211002727 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071214002918 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060113003074 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031121002117 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011121002232 2001-11-21 BIENNIAL STATEMENT 2001-12-01
991229002254 1999-12-29 BIENNIAL STATEMENT 1999-12-01
971201002132 1997-12-01 BIENNIAL STATEMENT 1997-12-01
950515002184 1995-05-15 BIENNIAL STATEMENT 1993-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1427178 RENEWAL INVOICED 2008-05-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1427179 RENEWAL INVOICED 2006-05-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1427180 RENEWAL INVOICED 2004-06-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1427181 RENEWAL INVOICED 2002-06-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1427182 RENEWAL INVOICED 2000-06-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1427183 RENEWAL INVOICED 1998-08-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1427176 LICENSE INVOICED 1998-06-08 85 Electronic & Home Appliance Service Dealer License Fee
1427177 FINGERPRINT INVOICED 1998-04-23 50 Fingerprint Fee

Date of last update: 26 Feb 2025

Sources: New York Secretary of State