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
Name | Role | Address |
---|---|---|
KEVIN LEE, CPA | DOS Process Agent | 1201 BROADWAY, ROOM 903, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SANG IN LEE | Chief Executive Officer | 1650 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0983356-DCA | Inactive | Business | 1998-04-23 | 2010-06-30 |
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) |
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 |
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