-
Home Page
›
-
Counties
›
-
New York
›
-
11235
›
-
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