Search icon

SILVER CHOICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SILVER CHOICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1998 (27 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2280557
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1214 A BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1214 A BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YANG OUN SUK Chief Executive Officer 1214 A BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-10-23 2008-07-15 Address 1214 A BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-07-20 2001-10-23 Address 1230 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1937054 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080715003474 2008-07-15 BIENNIAL STATEMENT 2008-07-01
071211002813 2007-12-11 BIENNIAL STATEMENT 2007-07-01
040309002207 2004-03-09 BIENNIAL STATEMENT 2002-07-01
011023002294 2001-10-23 BIENNIAL STATEMENT 2001-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
268663 CNV_SI INVOICED 2004-04-13 80 SI - Certificate of Inspection fee (scales)
244838 CNV_SI INVOICED 2000-04-25 60 SI - Certificate of Inspection fee (scales)
368604 CNV_SI INVOICED 1999-03-18 80 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2007-10-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-300000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State