Silliker, Inc. Overview
Silliker, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Thursday, May 6, 1999 and is approximately twenty-five years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Silliker, Inc.
Network Visualizer
Advertisements
Key People
Who own Silliker, Inc.
Name | |
---|---|
Sebastien C. Moulard |
President
|
Monique Ruiz |
CFO
Vp-Finance
|
Nicolas Cartier |
Director
CEO
|
Kelly Kifferstein |
Secretary
|
Russel S. Flowers |
Chairman
|
James Miller |
President
Secretary
|
James Ondyak |
President
CEO
Director
|
Johannes Burlin |
President
CEO
Secretary
Vice President
|
Russell S. Flowers 3 |
CEO
Director
|
Mathieu Bourgeois |
CFO
|
Ron Markle |
CFO
Vice President
Chief Financial Officer
|
Kelly Silver |
Secretary
|
Philipe Sans |
Director
Chief Financial Officer
|
Christopher Markle |
Secretary
|
Philippe Sans |
Director
Chief Executive Officer
|
Christopher McVety |
Secretary
|
Alexandre Du Sartel |
Director
Assistant Sec.
|
Daniel Clark |
Vice President
|
Annmarie McNamara |
Vice President
Food Safety
|
Larry Vaerewyck |
Vice President
It
|
Run Markle |
Chief Financial Officer
|
Christopher Mivety |
Chief Financial Officer
|
Matthew McCormack |
|
Phillippe Sans |
Chief Executive Officer
|
Showing 8 records out of 24
Known Addresses for Silliker, Inc.
401 N Michigan Ave
Chicago, IL 60611
111 E Wacker Dr
Chicago, IL 60601
900 Maple Rd
Homewood, IL 60430
5262 Pirrone Ct
Salida, CA 95368
1304 S Halsted St
Chicago Heights, IL 60411
11585 K Tel Dr
Hopkins, MN 55343
3688 Kinsman Blvd
Madison, WI 53704
160 W Armory Dr
South Holland, IL 60473
3600 Eagle Nest Dr
Crete, IL 60417
401 Michigan Ave
Chicago, IL 60611
Corporate Filings for Silliker, Inc.
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 12767306 |
Date Filed: | Friday, July 23, 1999 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02162808 |
Date Filed: | Thursday, May 6, 1999 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F10000004276 |
Date Filed: | Monday, September 27, 2010 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/23/1999 | Application For Certificate Of Authority | ||
1/9/2002 | Application for Amended Certificate of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
3/8/2006 | Change of Registered Agent/Office | ||
12/31/2006 | Public Information Report (PIR) | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
3/28/2011 | Change of Registered Agent/Office | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Silliker, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Silliker, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
401 N Michigan Ave Chicago, IL 60611
111 E Wacker Dr Chicago, IL 60601
900 Maple Rd Homewood, IL 60430
5262 Pirrone Ct Salida, CA 95368
1304 S Halsted St Chicago Heights, IL 60411
11585 K Tel Dr Hopkins, MN 55343
3688 Kinsman Blvd Madison, WI 53704
160 W Armory Dr South Holland, IL 60473
3600 Eagle Nest Dr Crete, IL 60417
401 Michigan Ave Chicago, IL 60611
These addresses are known to be associated with Silliker, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records