Name: | SILLA IMPORT-EXPORT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2001 (24 years ago) |
Entity Number: | 2603554 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | California |
Principal Address: | 1217 WEST ARTESIA BLVD, COMPTON, CA, United States, 90220 |
Address: | 61A AERO DRIVE, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
SILLA AUTOMOTIVE, LLC | DOS Process Agent | 61A AERO DRIVE, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
MIKE SZYMANSKI | Agent | 127 CEIL DR., CHEEKTOWAGA, NY, 14227 |
Name | Role | Address |
---|---|---|
MARK J. HALLSMAN | Chief Executive Officer | 1217 W ARTESIA BOULEVARD, COMPTON, CA, United States, 90220 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-31 | 2013-03-14 | Address | 61A AERO DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
2011-05-31 | 2013-03-14 | Address | 1217 WEST ARTESIA BLVD, COMPTON, CA, 90220, USA (Type of address: Principal Executive Office) |
2007-03-26 | 2013-03-14 | Address | 1217 W ARTESIA BOULEVARD, COMPTON, CA, 90220, USA (Type of address: Chief Executive Officer) |
2007-03-26 | 2011-05-31 | Address | NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
2007-03-26 | 2011-05-31 | Address | 2500 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
2005-03-09 | 2007-03-26 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
2003-03-07 | 2005-03-09 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
2003-03-07 | 2007-03-26 | Address | 1217 W ARTESIA BLVD, COMPTON, CA, 90220, USA (Type of address: Chief Executive Officer) |
2003-03-07 | 2007-03-26 | Address | 2500 WALDEN AVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
2001-02-07 | 2003-03-07 | Address | 2500 WALDEN AVE., CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130314006649 | 2013-03-14 | BIENNIAL STATEMENT | 2013-02-01 |
110531002021 | 2011-05-31 | BIENNIAL STATEMENT | 2011-02-01 |
070326003308 | 2007-03-26 | BIENNIAL STATEMENT | 2007-02-01 |
050309002962 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030307002758 | 2003-03-07 | BIENNIAL STATEMENT | 2003-02-01 |
010207000853 | 2001-02-07 | APPLICATION OF AUTHORITY | 2001-02-07 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State