Search icon

SILVERIST NY INC.

Company Details

Name: SILVERIST NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1995 (30 years ago)
Entity Number: 1886221
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1220 BROADWAY, ROOM #801, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUN KON YU Chief Executive Officer 1220 BROADWAY, ROOM #801, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SILVERIST NY INC. DOS Process Agent 1220 BROADWAY, ROOM #801, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 1170 BROADWAY #206, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 1220 BROADWAY, ROOM #801, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-02 2024-08-27 Address 1170 BROADWAY #206, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-03-28 2024-08-27 Address 1170 BROADWAY #205, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-03-28 1999-02-02 Address 1170 BROADWAY #205, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-01-19 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-19 1997-03-28 Address 1250 BROADWAY, SUITE 2000, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827002754 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220420000998 2022-04-20 BIENNIAL STATEMENT 2021-01-01
030103002616 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010130002683 2001-01-30 BIENNIAL STATEMENT 2001-01-01
990202002213 1999-02-02 BIENNIAL STATEMENT 1999-01-01
970328002707 1997-03-28 BIENNIAL STATEMENT 1997-01-01
950119000052 1995-01-19 CERTIFICATE OF INCORPORATION 1995-01-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
294357 CNV_SI INVOICED 2007-10-23 20 SI - Certificate of Inspection fee (scales)

Date of last update: 21 Jan 2025

Sources: New York Secretary of State