Search icon

SILVERTIM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SILVERTIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2008 (17 years ago)
Entity Number: 3703219
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 132-07A 14TH AVE, COLLEGE POINT, NY, United States, 11356
Principal Address: 125-19 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-767-0030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANG YOUNG KIE Chief Executive Officer 132-07A 14TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-07A 14TH AVE, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
1412042-DCA Inactive Business 2011-10-31 2016-12-31
1304200-DCA Inactive Business 2010-10-28 2012-12-31

History

Start date End date Type Value
2012-08-01 2014-07-18 Address 132-07A 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2010-08-30 2012-08-01 Address 125-19 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2010-08-30 2014-07-18 Address 125-19 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2010-08-30 2012-08-01 Address 132-07 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2008-07-31 2010-08-30 Address 132-07 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140718006292 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120801002787 2012-08-01 BIENNIAL STATEMENT 2012-07-01
100830002508 2010-08-30 BIENNIAL STATEMENT 2010-07-01
080731000404 2008-07-31 CERTIFICATE OF INCORPORATION 2008-07-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1879397 RENEWAL INVOICED 2014-11-11 110 Cigarette Retail Dealer Renewal Fee
1704784 SCALE-01 INVOICED 2014-06-12 20 SCALE TO 33 LBS
1139901 RENEWAL INVOICED 2012-10-12 110 CRD Renewal Fee
1083283 LICENSE INVOICED 2011-10-31 85 Cigarette Retail Dealer License Fee
136484 TS VIO INVOICED 2011-06-22 1500 TS - State Fines (Tobacco)
136483 TP VIO INVOICED 2011-06-22 2000 TP - Tobacco Fine Violation
136485 SS VIO INVOICED 2011-06-22 50 SS - State Surcharge (Tobacco)
136486 APPEAL INVOICED 2011-01-03 25 Appeal Filing Fee
988811 RENEWAL INVOICED 2010-10-28 110 CRD Renewal Fee
116213 TP VIO INVOICED 2009-01-23 750 TP - Tobacco Fine Violation

Court Cases

Court Case Summary

Filing Date:
2012-03-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PAVON,
Party Role:
Plaintiff
Party Name:
SILVERTIM, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State