Search icon

INTERNATIONAL SILVER & GOLD, INC.

Company Details

Name: INTERNATIONAL SILVER & GOLD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1999 (26 years ago)
Date of dissolution: 03 Feb 2025
Entity Number: 2373985
ZIP code: 07070
County: New York
Place of Formation: Delaware
Address: 35 W 31ST ST, STE 1103, NEW YORK, NY, United States, 10001
Address: 16 park ave ste 301, RUTHERFORD, NJ, United States, 07070

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 park ave ste 301, RUTHERFORD, NJ, United States, 07070

Chief Executive Officer

Name Role Address
DORAN KAHANA Chief Executive Officer 35 W 31ST ST, STE 1103, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2012-05-10 2025-02-12 Address 35 W 31ST ST, STE 1103, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-05-10 2025-02-12 Address 35 W 31ST ST, STE 1103, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-05-21 2012-05-10 Address 1225 BROADWAY, 805, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-05-21 2012-05-10 Address 1225 BROADWAY, 805, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1999-05-03 2012-05-10 Address SUITE 805, 1225 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002653 2025-02-03 SURRENDER OF AUTHORITY 2025-02-03
130531006237 2013-05-31 BIENNIAL STATEMENT 2013-05-01
120510002508 2012-05-10 BIENNIAL STATEMENT 2011-05-01
010521002616 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990503000678 1999-05-03 APPLICATION OF AUTHORITY 1999-05-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State