Search icon

SILCHESTER INTERNATIONAL INVESTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SILCHESTER INTERNATIONAL INVESTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1995 (30 years ago)
Entity Number: 1981102
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 780 THIRD AVE, 42ND FL, NEW YORK, NY, United States, 10017
Address: 780 Third Ave, 42nd Floor, New York, NY, United States, 10017

DOS Process Agent

Name Role Address
SILCHESTER INTERNATIONAL INVESTORS, INC. DOS Process Agent 780 Third Ave, 42nd Floor, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
FARIAS PARAKH Chief Executive Officer 780 THIRD AVE, 42ND FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133854742
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 780 THIRD AVE, 42ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-03-06 2023-12-01 Address 780 THIRD AVE, 42ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-01-23 2020-03-06 Address 780 THIRD AVE, 42ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-01-23 2023-12-01 Address 780 THIRD AVE, 42ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-01-25 2014-01-23 Address 780 THIRD AVE / 42ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201017937 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220707000088 2022-07-07 BIENNIAL STATEMENT 2021-12-01
200306060127 2020-03-06 BIENNIAL STATEMENT 2019-12-01
140123002199 2014-01-23 BIENNIAL STATEMENT 2013-12-01
120113002467 2012-01-13 BIENNIAL STATEMENT 2011-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State