Name: | SILK ROAD TRANSLINK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1999 (26 years ago) |
Entity Number: | 2393450 |
ZIP code: | 14807 |
County: | Steuben |
Place of Formation: | New York |
Address: | 8781 RTE 36, ARKPORT, NY, United States, 14807 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILK ROAD TRANSLINK, INC. | DOS Process Agent | 8781 RTE 36, ARKPORT, NY, United States, 14807 |
Name | Role | Address |
---|---|---|
GEOFFREY B. DAVIS | Chief Executive Officer | 8781 RTE 36, ARKPORT, NY, United States, 14807 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-12 | 2013-06-05 | Address | 8781 RTE 36, ARKPORT, NY, 14807, 9731, USA (Type of address: Principal Executive Office) |
2011-04-12 | 2013-06-05 | Address | 8781 RTE 36, ARKPORT, NY, 14807, 9731, USA (Type of address: Chief Executive Officer) |
2011-04-12 | 2013-06-05 | Address | 8781 RTE 36, ARKPORT, NY, 14807, 9731, USA (Type of address: Service of Process) |
2001-06-08 | 2011-04-12 | Address | 8781 RTE 36, ARKPORT, NY, 14807, 9731, USA (Type of address: Chief Executive Officer) |
2001-06-08 | 2011-04-12 | Address | 8781 RTE 36, ARKPORT, NY, 14807, 9731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603061994 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170629006011 | 2017-06-29 | BIENNIAL STATEMENT | 2017-06-01 |
150603006183 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130605007076 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110622002798 | 2011-06-22 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State