Name: | SILVER KINGDOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 2001 (23 years ago) |
Date of dissolution: | 10 Sep 2008 |
Entity Number: | 2684184 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 146 WEST 29TH ST, STE #3W2, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VANEET GHAI | Chief Executive Officer | 146 WEST 29TH ST, STE #3W2, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
VANEET GHAI | DOS Process Agent | 146 WEST 29TH ST, STE #3W2, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-07 | 2007-11-01 | Address | 104-33 92ND AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2004-07-27 | 2007-11-01 | Address | 104-33 92ND AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer) |
2004-07-27 | 2007-11-01 | Address | 104-33 92ND AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
2004-07-27 | 2005-12-07 | Address | 104-33 92ND AVE / 1ST FL, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2001-09-27 | 2004-07-27 | Address | 104-33 92ND AVE 1ST FL, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080910001091 | 2008-09-10 | CERTIFICATE OF DISSOLUTION | 2008-09-10 |
071101002470 | 2007-11-01 | BIENNIAL STATEMENT | 2007-09-01 |
051207002511 | 2005-12-07 | BIENNIAL STATEMENT | 2005-09-01 |
040727002289 | 2004-07-27 | BIENNIAL STATEMENT | 2003-09-01 |
040505000310 | 2004-05-05 | CERTIFICATE OF AMENDMENT | 2004-05-05 |
010927000538 | 2001-09-27 | CERTIFICATE OF INCORPORATION | 2001-09-27 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State