Search icon

SILKROAD TECHNOLOGY, INC.

Company Details

Entity Name: SILKROAD TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Apr 2008 (17 years ago)
Last Event: DROPPING DBA
Event Date Filed: 18 May 2015 (10 years ago)
Document Number: F08000002015
FEI/EIN Number 810617112
Address: 311 W. Monroe Street, Suite 402, Chicago, IL, 60606, US
Mail Address: 311 W. Monroe Street, Suite 402, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
O'Neill Kate Treasurer 311 W. Monroe Street, Chicago, IL, 60606

Director

Name Role Address
DiTullio Gergory Director 8 Revere Court, Floral Park, NY, 11001
Kim John Director 311 W. Monroe Street, Chicago, IL, 60606
Zhang Morris Director 311 W. Monroe Street, Chicago, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135460 RIVAL ACTIVE 2023-11-03 2028-12-31 No data 311 W. MONROE ST., SUITE 402, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 311 W. Monroe Street, Suite 402, Chicago, IL 60606 No data
CHANGE OF MAILING ADDRESS 2024-01-24 311 W. Monroe Street, Suite 402, Chicago, IL 60606 No data
REGISTERED AGENT NAME CHANGED 2016-04-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
DROPPING ALTERNATE NAME 2015-05-18 SILKROAD TECHNOLOGY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
Reg. Agent Change 2016-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State