SILKE HACKING CORP.

Name: | SILKE HACKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2004 (21 years ago) |
Entity Number: | 3044680 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-23 35TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILKE HACKING CORP. | DOS Process Agent | 43-23 35TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
SAVAS TSITIRIDIS | Chief Executive Officer | 43-23 35TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 43-23 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 43-10 39TH ST, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer) |
2018-04-10 | 2024-11-20 | Address | 43-10 39TH STREET, LIC, NY, 11104, USA (Type of address: Service of Process) |
2006-04-24 | 2024-11-20 | Address | 43-10 39TH ST, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer) |
2004-04-23 | 2018-04-10 | Address | 43-10 39TH STREET, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120003231 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
200430060489 | 2020-04-30 | BIENNIAL STATEMENT | 2020-04-01 |
180410006362 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
160412006363 | 2016-04-12 | BIENNIAL STATEMENT | 2016-04-01 |
140411006439 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State