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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | Chief Executive Officer | C/O WAHEED ALLI, 60 EAST 42ND ST, NEW YORK, NY, United States, 10165 |
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) |
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