Name: | SILK TOUCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1994 (31 years ago) |
Entity Number: | 1847495 |
ZIP code: | 11411 |
County: | Queens |
Place of Formation: | New York |
Address: | 228-13 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIN YEONG YUN | Chief Executive Officer | 228-13 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228-13 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-14 | 2002-08-06 | Address | 228-13 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Principal Executive Office) |
1996-08-14 | 2002-08-06 | Address | 228-13 LINDEN BLVD, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process) |
1994-08-25 | 1996-08-14 | Address | 228-13 LINDEN BLVD., CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130318002004 | 2013-03-18 | BIENNIAL STATEMENT | 2012-08-01 |
100907002347 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
080815002871 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
060810002791 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
041110002055 | 2004-11-10 | BIENNIAL STATEMENT | 2004-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
6222 | CL VIO | INVOICED | 2001-02-22 | 100 | CL - Consumer Law Violation |
6223 | CL VIO | INVOICED | 2001-02-22 | 250 | CL - Consumer Law Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State