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
Name | Role | Address |
---|---|---|
CHUN KON YU | Chief Executive Officer | 1220 BROADWAY, ROOM #801, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SILVERIST NY INC. | DOS Process Agent | 1220 BROADWAY, ROOM #801, NEW YORK, NY, United States, 10001 |
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) |
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 |
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