SI FEATURES INC.

Name: | SI FEATURES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1994 (31 years ago) |
Entity Number: | 1840967 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 225 LIBERTY STREET, RM 5S-702C, NEW YORK, NY, United States, 10281 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOE H. CERYANEC | Chief Executive Officer | 1716 LOCUST STREET, DES MOINES, IA, United States, 50309 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-23 | 2018-08-01 | Address | 225 LIBERTY STREET, RM 5S-702C, NEW YORK, NY, 10281, USA (Type of address: Principal Executive Office) |
2016-08-23 | 2018-08-01 | Address | TIME INC, 225 LIBERTY STREET, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer) |
2014-08-27 | 2016-08-23 | Address | 1271 AVE OF THE AMERICAS, RM 11-42, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2014-08-27 | 2016-08-23 | Address | TIME INC, 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2006-10-11 | 2014-08-27 | Address | 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-21953 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21954 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801007203 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160823006197 | 2016-08-23 | BIENNIAL STATEMENT | 2016-08-01 |
140827002093 | 2014-08-27 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State