Search icon

SILK OPERATING COMPANY, LLC

Company Details

Name: SILK OPERATING COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Apr 2012 (13 years ago)
Date of dissolution: 16 Sep 2024
Entity Number: 4228098
ZIP code: 10528
County: Delaware
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2021-05-18 2024-09-17 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-05-18 2024-09-17 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-11-10 2021-05-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-11-10 2021-05-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-04-06 2017-11-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-04-06 2017-11-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917001990 2024-09-16 CERTIFICATE OF TERMINATION 2024-09-16
220427002438 2022-04-27 BIENNIAL STATEMENT 2022-04-01
210518000162 2021-05-18 CERTIFICATE OF CHANGE 2021-05-18
200430060415 2020-04-30 BIENNIAL STATEMENT 2020-04-01
180416006078 2018-04-16 BIENNIAL STATEMENT 2018-04-01
171110000234 2017-11-10 CERTIFICATE OF CHANGE 2017-11-10
160428006183 2016-04-28 BIENNIAL STATEMENT 2016-04-01
140414006778 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120615000039 2012-06-15 CERTIFICATE OF PUBLICATION 2012-06-15
120406000966 2012-04-06 APPLICATION OF AUTHORITY 2012-04-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908442 Other Fraud 2019-09-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-09-11
Termination Date 2020-03-18
Section 1332
Sub Section FR
Status Terminated

Parties

Name TRUST,
Role Plaintiff
Name SILK OPERATING COMPANY, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State