Search icon

SILVER TOUCH INC.

Company Details

Name: SILVER TOUCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1993 (32 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1691671
ZIP code: 10001
County: Queens
Place of Formation: New York
Principal Address: 39-28 150 PLACE, FLUSHING, NY, United States, 11354
Address: 6 WEST 32ND STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 WEST 32ND STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANIL KAPOOR (PRESIDENT) Chief Executive Officer 12-13 151 PLACE, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1995-11-14 1997-02-20 Address 12-13 151ST PLACE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1995-11-14 1997-02-20 Address 12-13 151ST PLACE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1995-11-14 1997-02-20 Address 12-13 151ST PLACE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1994-02-15 1995-11-14 Address 12-13 151ST PLACE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1994-02-15 1995-11-14 Address 12-13 151ST PLACE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1994-02-15 1995-11-14 Address 12-13 151ST PLACE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1993-01-05 1994-02-15 Address 149-44 14TH AVE., WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1686554 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
970220002341 1997-02-20 BIENNIAL STATEMENT 1997-01-01
951114002431 1995-11-14 BIENNIAL STATEMENT 1995-01-01
951106000468 1995-11-06 CERTIFICATE OF AMENDMENT 1995-11-06
940215002223 1994-02-15 BIENNIAL STATEMENT 1994-01-01
930105000466 1993-01-05 CERTIFICATE OF INCORPORATION 1993-01-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206175 Employee Retirement Income Security Act (ERISA) 2002-08-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-08-02
Termination Date 2002-11-26
Section 0185
Status Terminated

Parties

Name SILVER TOUCH INC.
Role Defendant
Name MASON TENDERS DIST.,
Role Plaintiff

Date of last update: 15 Mar 2025

Sources: New York Secretary of State