Search icon

SILK CITY SALES COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SILK CITY SALES COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1995 (30 years ago)
Entity Number: 1885212
ZIP code: 07522
County: New York
Place of Formation: New York
Address: C/O SILK CITY FIBERS, 155 OXFORD ST, PATERSON, NJ, United States, 07522
Principal Address: 108 W 39TH ST, STE 1103, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SILK CITY FIBERS, 155 OXFORD ST, PATERSON, NJ, United States, 07522

Agent

Name Role Address
DAVID P. KWIAT Agent 108 WEST 39TH STREET, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
DAVID P. KWIAT Chief Executive Officer 155 OXFORD ST, PATERSON, NJ, United States, 07522

History

Start date End date Type Value
2007-01-17 2013-02-05 Address 108 W 39TH ST / STE 1103, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2005-03-04 2007-01-17 Address 108 W 39TH ST / ROOM 803, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2003-01-23 2005-03-04 Address 108 WEST 39TH ST, ROOM 803, NEW YHORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-03-14 2003-01-23 Address 108 W 39TH ST, ROOM 803, NEW YORK, NY, 07522, USA (Type of address: Principal Executive Office)
1997-04-18 2001-03-14 Address 757 BUTTERNUT DR, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170123006320 2017-01-23 BIENNIAL STATEMENT 2017-01-01
150212006306 2015-02-12 BIENNIAL STATEMENT 2015-01-01
130205002144 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110209003208 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090121003210 2009-01-21 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State