Search icon

SILVER MECHANICAL CORP.

Print

Details

Entity Number 2760393

Status Active

NameSILVER MECHANICAL CORP.

CountyNew York

Date of registration 29 Apr 2002 (22 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 11-42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101

Address ZIP code 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

11-42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address

STEVEN SILVER

Chief Executive Officer

11-42 46TH ROAD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value

2006-05-05

2010-05-05

Address

538 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

2006-05-05

2010-05-05

Address

538 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

2005-05-12

2010-05-05

Address

538 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2002-04-29

2005-05-12

Address

360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200611060451

2020-06-11

BIENNIAL STATEMENT

2020-04-01

180410006080

2018-04-10

BIENNIAL STATEMENT

2018-04-01

160614006336

2016-06-14

BIENNIAL STATEMENT

2016-04-01

140408007436

2014-04-08

BIENNIAL STATEMENT

2014-04-01

120522002040

2012-05-22

BIENNIAL STATEMENT

2012-04-01

100505002479

2010-05-05

BIENNIAL STATEMENT

2010-04-01

080403002114

2008-04-03

BIENNIAL STATEMENT

2008-04-01

060505002802

2006-05-05

BIENNIAL STATEMENT

2006-04-01

050512000771

2005-05-12

CERTIFICATE OF CHANGE

2005-05-12

020429000867

2002-04-29

CERTIFICATE OF INCORPORATION

2002-04-29

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts