Search icon

CHORION SILVER LINING, INC.

Company Details

Name: CHORION SILVER LINING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3358059
ZIP code: 10165
County: New York
Place of Formation: Delaware
Address: 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
THE CORPORATION Chief Executive Officer C/O WAHEED ALLI, 60 EAST 42ND ST, NEW YORK, NY, United States, 10165

Form 5500 Series

Employer Identification Number (EIN):
412207072
Plan Year:
2011
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-30 2014-09-24 Address 2711 CENTERVILLE RD, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)
2006-05-05 2014-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-05-05 2008-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179112 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
140924000689 2014-09-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-10-24
140924000696 2014-09-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2014-09-24
080530002497 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060505000473 2006-05-05 APPLICATION OF AUTHORITY 2006-05-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State