Name: | AUGUST SILK INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1991 (34 years ago) |
Entity Number: | 1571794 |
ZIP code: | 19808 |
County: | New York |
Place of Formation: | Delaware |
Address: | 251 little falls drive, Wilmington, NY, United States, 19808 |
Principal Address: | 499 7TH AVE S., 5TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
VALENTINE DUNNE | Chief Executive Officer | 1600 PARKER AVE., APT 28H, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 251 little falls drive, Wilmington, NY, United States, 19808 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-09-25 | 2019-01-22 | Address | 499 7TH AVE, 5/G SOUTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-09-25 | 2019-01-22 | Address | 3 OAKBROOK BLVD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
2001-09-14 | 2007-09-25 | Address | 499 7TH AVE, 6 SOUTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-09-14 | 2007-09-25 | Address | 28-05 213TH ST, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office) |
1999-09-16 | 2001-09-14 | Address | 499 7TH AVE, 6 SOUTH TOWER, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210803000240 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190805060509 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
190122002001 | 2019-01-22 | BIENNIAL STATEMENT | 2017-08-01 |
181009000410 | 2018-10-09 | CERTIFICATE OF CHANGE | 2018-10-09 |
110907002412 | 2011-09-07 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State