Name: | USA SILVER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2004 (20 years ago) |
Entity Number: | 3119395 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 1270 BROADWAY, SUIT # 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEKHAR AGRAWAL | Chief Executive Officer | 34-30 57TH ST, 1ST FL, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
USA SILVER INC. | DOS Process Agent | 1270 BROADWAY, SUIT # 501, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-19 | 2016-10-04 | Address | 246 5TH AVE, 608, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2008-09-19 | 2016-10-04 | Address | 246 5TH AVE, 608, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-10-17 | 2008-09-19 | Address | 1170 BROADWAY, ROOM #419, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-10-17 | 2008-09-19 | Address | 1170 BROADWAY, ROOM 419, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-10-28 | 2006-10-17 | Address | 41-05 FORLEY ST, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161004007223 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141002006910 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121207006045 | 2012-12-07 | BIENNIAL STATEMENT | 2012-10-01 |
101006002650 | 2010-10-06 | BIENNIAL STATEMENT | 2010-10-01 |
080919002790 | 2008-09-19 | BIENNIAL STATEMENT | 2008-10-01 |
061017002683 | 2006-10-17 | BIENNIAL STATEMENT | 2006-10-01 |
041028000435 | 2004-10-28 | CERTIFICATE OF INCORPORATION | 2004-10-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State