Name: | SIL-O-ETTE SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1953 (72 years ago) |
Date of dissolution: | 29 Sep 1982 |
Entity Number: | 91814 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 144-08 - 91ST AVE., JAMAICA, NY, United States, 11435 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIL-O-ETTE SALES CORP. | DOS Process Agent | 144-08 - 91ST AVE., JAMAICA, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
1971-04-05 | 1971-04-05 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 0.1 |
1971-04-05 | 1971-04-05 | Shares | Share type: PAR VALUE, Number of shares: 150000, Par value: 1 |
1969-01-03 | 1971-04-05 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
1953-07-03 | 1964-02-27 | Address | 8 WEST 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B032380-2 | 1983-10-24 | ASSUMED NAME CORP INITIAL FILING | 1983-10-24 |
DP-118818 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
899480-A | 1971-04-05 | CERTIFICATE OF AMENDMENT | 1971-04-05 |
726785-3 | 1969-01-03 | CERTIFICATE OF AMENDMENT | 1969-01-03 |
423329 | 1964-02-27 | CERTIFICATE OF AMENDMENT | 1964-02-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State