SILVERLINK INC.

Name: | SILVERLINK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1993 (32 years ago) |
Entity Number: | 1770937 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | LEVEL 13 1 QUEENS RD CENTRAL, HONG KONG, Hong Kong S.A.R. |
Address: | C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVE 9TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVE 9TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KAMMY MAK | Chief Executive Officer | LEVEL 13 1 QUEENS RD CENTRAL, HONG KONG, Hong Kong S.A.R. |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-11 | 2025-04-11 | Address | LEVEL 13 1 QUEENS RD CENTRAL, HONG KONG, 00000, HKG (Type of address: Chief Executive Officer) |
2025-04-11 | 2025-04-11 | Address | 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2008-01-14 | 2025-04-11 | Address | LEVEL 13 1 QUEENS RD CENTRAL, HONG KONG, 00000, HKG (Type of address: Chief Executive Officer) |
2003-11-05 | 2008-01-14 | Address | HSBC INTERNATIONAL TRUSTEE LTD, LEVEL 13 1 QUEENS RD CENTRAL, HONG KONG, HKG (Type of address: Chief Executive Officer) |
1997-11-05 | 2025-04-11 | Address | C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411000813 | 2025-04-11 | BIENNIAL STATEMENT | 2025-04-11 |
080114002774 | 2008-01-14 | BIENNIAL STATEMENT | 2007-11-01 |
060111002605 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031105002647 | 2003-11-05 | BIENNIAL STATEMENT | 2003-11-01 |
011119002356 | 2001-11-19 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State