Search icon

SILICONHALLI, INC.

Company Details

Name: SILICONHALLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2013 (12 years ago)
Entity Number: 4361747
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 304 WEST 117TH ST, #7R, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
VIK JAMALABAD Agent 304 W 117TH ST, #7R, NEW YORK, NY, 10026

DOS Process Agent

Name Role Address
SILICONHALLI, INC. DOS Process Agent 304 WEST 117TH ST, #7R, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address
VIKRAM R. JAMALABAD Chief Executive Officer 304 WEST 117TH ST, #7R, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 304 WEST 117TH ST, #7R, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2015-02-02 2025-02-02 Address 304 WEST 117TH ST, #7R, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2014-02-14 2025-02-02 Address 304 W 117TH ST, #7R, NEW YORK, NY, 10026, USA (Type of address: Registered Agent)
2014-02-14 2025-02-02 Address 304 WEST 117TH ST, #7R, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2013-02-19 2014-02-14 Address 35-15 84TH STREET, 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2013-02-19 2025-02-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250202000565 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230201005177 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210201061793 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190304060009 2019-03-04 BIENNIAL STATEMENT 2019-02-01
170201007052 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202007588 2015-02-02 BIENNIAL STATEMENT 2015-02-01
140214000129 2014-02-14 CERTIFICATE OF CHANGE 2014-02-14
130219000853 2013-02-19 CERTIFICATE OF INCORPORATION 2013-02-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State