SILIPOS INC.

Name: | SILIPOS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1993 (32 years ago) |
Entity Number: | 1750476 |
ZIP code: | 14304 |
County: | New York |
Place of Formation: | Delaware |
Address: | 7049 WILLIAMS RD, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
WILLIAM GRAY HUDKINS | Chief Executive Officer | 4 BRIGHTON RD, SUITE 320, CLIFTON, NJ, United States, 07012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7049 WILLIAMS RD, NIAGARA FALLS, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-13 | 2011-08-26 | Address | 41 MADISON AVE 28TH FLR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2007-08-27 | 2009-08-13 | Address | 45D COMMACK RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2005-10-19 | 2007-08-27 | Address | 450 COMMACK RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2003-08-05 | 2005-10-19 | Address | 7049 WILLIAMS RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2001-08-10 | 2003-08-05 | Address | 7049 WILLIAMS RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110826002353 | 2011-08-26 | BIENNIAL STATEMENT | 2011-08-01 |
090813003104 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
070827002682 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
051019002341 | 2005-10-19 | BIENNIAL STATEMENT | 2005-08-01 |
030805002787 | 2003-08-05 | BIENNIAL STATEMENT | 2003-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State