Search icon

SILKA INC.

Company Details

Name: SILKA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2017 (8 years ago)
Entity Number: 5102402
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: c/o WeWork, 430 Park Avenue, 19th Floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CECILIA BORGENSTAM Chief Executive Officer C/O WEWORK, 430 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 142 WEST 57TH ST., 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address C/O WEWORK, 430 PARK AVENUE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 142 WEST 57TH ST., 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-06 2025-03-10 Address 142 WEST 57TH ST., 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-06 2025-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-03-08 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-08 2023-03-06 Address 142 WEST 57TH ST., 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-03-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310001637 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230306002322 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210308061664 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190308060550 2019-03-08 BIENNIAL STATEMENT 2019-03-01
SR-78151 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78150 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170315010364 2017-03-15 CERTIFICATE OF INCORPORATION 2017-03-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State