Search icon

SILVER EXPRESS INC

Company Details

Name: SILVER EXPRESS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2020 (5 years ago)
Entity Number: 5808747
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 2650 HARING SR FL 2, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
AZIZBEK RAKHMONOV DOS Process Agent 2650 HARING SR FL 2, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
AZIZBEK RAKHMONOV Chief Executive Officer 2650 HARING SR FL 2, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2020-08-10 2024-01-19 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
2020-08-10 2024-01-19 Address 2650 HARING SR FL 2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119003879 2024-01-19 BIENNIAL STATEMENT 2024-01-19
200810010649 2020-08-10 CERTIFICATE OF INCORPORATION 2020-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9402538 Other Statutory Actions 1994-05-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 730
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1994-05-26
Termination Date 1996-04-23
Date Issue Joined 1994-09-07
Pretrial Conference Date 1996-03-19
Section 1333

Parties

Name PORT AUTHORITY OF NY
Role Plaintiff
Name SILVER EXPRESS INC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State