Search icon

SILVER SCREEN SECURITY, LTD.

Company Details

Name: SILVER SCREEN SECURITY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1989 (36 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1332902
ZIP code: 10271
County: New York
Place of Formation: New York
Address: 120 BROADWAY, 36TH FL, NEW YORK, NY, United States, 10271

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 BROADWAY, 36TH FL, NEW YORK, NY, United States, 10271

Chief Executive Officer

Name Role Address
LEE STERN Chief Executive Officer 120 BROADWAY, 36TH FL, NEW YORK, NY, United States, 10271

Agent

Name Role Address
LEE STERN Agent 120 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10271

History

Start date End date Type Value
2010-01-26 2010-05-21 Address 120 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
2008-05-29 2010-01-26 Address 25-18 FRANCIS LEWIS BOULEVARD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2003-03-07 2010-05-21 Address 25-16 FRANCIS LEWIS BLVD, 2ND FLR, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2003-03-07 2010-05-21 Address 25-16 FRANCIS LEWIS BLVD, 2ND FLR, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2003-03-07 2008-05-29 Address 25-16 FRANCIS LEWIS BLVD, 2ND FLR, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052484 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100521003032 2010-05-21 BIENNIAL STATEMENT 2010-03-01
100126001118 2010-01-26 CERTIFICATE OF CHANGE 2010-01-26
080529000705 2008-05-29 CERTIFICATE OF CHANGE 2008-05-29
070315002622 2007-03-15 BIENNIAL STATEMENT 2007-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State