Search icon

SILVER CITY EXPRESS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SILVER CITY EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1999 (26 years ago)
Date of dissolution: 15 Nov 2005
Entity Number: 2426023
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 47-38 34TH ST, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 193-15C 73RD AVE., #1A, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-38 34TH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JESSICA HAN Chief Executive Officer 193-15C 73RD AVE., #1A, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2002-02-14 2003-10-01 Address 193-15C 73RD AVE., #1A, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
1999-10-05 2002-02-14 Address 193-15C 73RD AVENUE, #1A, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051115000087 2005-11-15 CERTIFICATE OF DISSOLUTION 2005-11-15
031001002551 2003-10-01 BIENNIAL STATEMENT 2003-10-01
020214002034 2002-02-14 BIENNIAL STATEMENT 2001-10-01
991005000914 1999-10-05 CERTIFICATE OF INCORPORATION 1999-10-05

Court Cases

Court Case Summary

Filing Date:
1999-11-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
SCOTT-COLLINS
Party Role:
Plaintiff
Party Name:
SILVER CITY EXPRESS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State