Search icon

SILLA IMPORT-EXPORT, INC.

Company Details

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

DOS Process Agent

Name Role Address
SILLA AUTOMOTIVE, LLC DOS Process Agent 61A AERO DRIVE, CHEEKTOWAGA, NY, United States, 14225

Agent

Name Role Address
MIKE SZYMANSKI Agent 127 CEIL DR., CHEEKTOWAGA, NY, 14227

Chief Executive Officer

Name Role Address
MARK J. HALLSMAN Chief Executive Officer 1217 W ARTESIA BOULEVARD, COMPTON, CA, United States, 90220

History

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)

Filings

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