Name: | SILTREX, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 2022 (3 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 6479671 |
ZIP code: | 78730 |
County: | Saratoga |
Place of Formation: | Texas |
Foreign Legal Name: | SILTREX, INC |
Principal Address: | 990 N BOWSER RD, STE 880, RICHARDSON, TX, United States, 75081 |
Address: | 6101 w courtyard dr, ste 3-100, AUSTIN, TX, United States, 78730 |
Name | Role | Address |
---|---|---|
NAMHUN LEE | Chief Executive Officer | 990 N BOWSER RD, STE 880, RICHARDSON, TX, United States, 75081 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 6101 w courtyard dr, ste 3-100, AUSTIN, TX, United States, 78730 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2025-03-06 | Address | 990 N BOWSER RD, STE 880, RICHARDSON, TX, 75081, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2025-03-06 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE.,, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2024-07-29 | 2025-03-06 | Address | ONE COMMERCE PLAZA - 99 WASHINGTON AVE.,, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2024-05-03 | 2024-07-29 | Address | 990 N BOWSER RD, STE 880, RICHARDSON, TX, 75081, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-07-29 | Address | 7014 13TH AVENUE , SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2022-05-09 | 2024-05-03 | Address | 7014 13TH AVENUE , SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002427 | 2025-02-12 | SURRENDER OF AUTHORITY | 2025-02-12 |
240729000629 | 2024-07-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-26 |
240503004302 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220509000332 | 2022-05-06 | APPLICATION OF AUTHORITY | 2022-05-06 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State