Search icon

SILK 222, INC

Company Details

Name: SILK 222, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2021 (4 years ago)
Date of dissolution: 12 Aug 2024
Entity Number: 6024025
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 222 AVENUE U, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 AVENUE U, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-02-27 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-27 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-27 2024-08-19 Address 222 AVENUE U, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819000937 2024-08-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-12
210527010726 2021-05-27 CERTIFICATE OF INCORPORATION 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207064 Fair Labor Standards Act 2022-11-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-20
Termination Date 2023-11-20
Date Issue Joined 2023-11-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZABRODIN,
Role Plaintiff
Name SILK 222, INC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State