Search icon

J. SILVER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. SILVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1991 (34 years ago)
Date of dissolution: 27 Jul 2009
Entity Number: 1546054
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 12 WEST 72ND ST APT 16D, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. SILVER DOS Process Agent 12 WEST 72ND ST APT 16D, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JACQUELINO SILVER Chief Executive Officer 12 WEST 72ND ST APT 16D, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2005-12-20 2007-05-22 Address 12 WEST 72ND ST APT 16D, NEW YOROK, NY, 10023, USA (Type of address: Chief Executive Officer)
2001-07-17 2005-12-20 Address 322 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2001-07-17 2005-12-20 Address 322 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2001-07-17 2005-12-20 Address 322 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1997-06-13 2001-07-17 Address 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090727000292 2009-07-27 CERTIFICATE OF DISSOLUTION 2009-07-27
070522002575 2007-05-22 BIENNIAL STATEMENT 2007-05-01
051220002741 2005-12-20 BIENNIAL STATEMENT 2005-05-01
030424002276 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010717002407 2001-07-17 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State