Name: | SILHOUETTE OPTICAL LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2003 (22 years ago) |
Entity Number: | 2902891 |
ZIP code: | 12183 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 260 CANNON STREET, GREEN ISLAND, NY, United States, 12183 |
Principal Address: | 260 CANNON ST, GREEN ISLAND, NY, United States, 12183 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 CANNON STREET, GREEN ISLAND, NY, United States, 12183 |
Name | Role | Address |
---|---|---|
HARTMUT KRAFT | Chief Executive Officer | 260 CANNON ST, GREEN ISLAND, NY, United States, 12183 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2023-07-26 | Address | 260 CANNON ST, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer) |
2007-06-12 | 2023-07-26 | Address | 260 CANNON ST, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer) |
2005-07-07 | 2007-06-12 | Address | 260 CANNON ST, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer) |
2005-07-07 | 2007-06-12 | Address | 260 CANNON ST, GREEN ISLAND, NY, 12183, USA (Type of address: Principal Executive Office) |
2003-05-06 | 2023-07-26 | Address | 260 CANNON STREET, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726001828 | 2023-07-26 | BIENNIAL STATEMENT | 2023-05-01 |
130522006206 | 2013-05-22 | BIENNIAL STATEMENT | 2013-05-01 |
110603002446 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090508002941 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070612002196 | 2007-06-12 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State