Search icon

SIL THREAD INC.

Company Details

Name: SIL THREAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1992 (33 years ago)
Entity Number: 1655828
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 313 W 39TH ST, NEW YORK CITY, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DYDTYHF2VMQ9 2022-10-27 257 W 38TH ST STE # 1, NEW YORK, NY, 10018, 0255, USA 257 W 38TH ST STE # 1, NEW YORK, NY, 10018, 0255, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-08-03
Initial Registration Date 2021-07-29
Entity Start Date 1992-07-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IN D LEE
Role MR
Address 257 W 38TH ST, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name IN D LEE
Role MR
Address 257 W 38TH ST, NEW YORK, NY, 10018, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 313 W 39TH ST, NEW YORK CITY, NY, United States, 10018

Chief Executive Officer

Name Role Address
K C LEE Chief Executive Officer 313 W 39TH ST, NEW YORK CITY, NY, United States, 10018

History

Start date End date Type Value
2024-05-29 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-23 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-31 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-31 1995-04-26 Address 140-15 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020703002315 2002-07-03 BIENNIAL STATEMENT 2002-07-01
000725002164 2000-07-25 BIENNIAL STATEMENT 2000-07-01
980710002121 1998-07-10 BIENNIAL STATEMENT 1998-07-01
960731002543 1996-07-31 BIENNIAL STATEMENT 1996-07-01
950426002298 1995-04-26 BIENNIAL STATEMENT 1993-07-01
920731000541 1992-07-31 CERTIFICATE OF INCORPORATION 1992-07-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
126021 CL VIO INVOICED 2010-08-30 1250 CL - Consumer Law Violation

Date of last update: 22 Jan 2025

Sources: New York Secretary of State