Name: | SILVERMAN MEDIA & MARKETING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1996 (29 years ago) |
Entity Number: | 2031088 |
ZIP code: | 11710 |
County: | New York |
Place of Formation: | New York |
Address: | 2829 MERRICK ROAD, SUITE 115, BELLMORE, NY, United States, 11710 |
Principal Address: | 2829 MERRIC ROAD, SUITE 115, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2829 MERRICK ROAD, SUITE 115, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
IRA H SILVERMAN | Chief Executive Officer | 2829 MERRICK ROAD, SUITE 115, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-14 | 2010-06-16 | Address | 100 CROSSWAYS PARK WEST, SUITE 100, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2006-06-14 | 2010-06-16 | Address | 100 CROSSWAYS PARK WEST, SUITE 100, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
2006-06-14 | 2010-06-16 | Address | 100 CROSSWAYS PARK WEST, SUITE 100, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2002-06-10 | 2006-06-14 | Address | 100 CROSSWAYS PARK WEST, SUITE 111, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
2002-06-10 | 2006-06-14 | Address | 100 CROSSWAYS PARK WEST, SUITE 111, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2002-06-10 | 2006-06-14 | Address | 100 CROSSWAYS PARK WEST, SUITE 111, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2000-09-28 | 2002-06-10 | Address | 245 FIFTH AVE STE 604, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2000-09-28 | 2002-06-10 | Address | 245 FIFTH AVE STE 604, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-09-28 | 2002-06-10 | Address | 245 5TH AVE STE 604, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-07-15 | 2000-09-28 | Address | 185 MADISON AVE, STE 1602, NEW YORK, NY, 10016, 4325, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100616003048 | 2010-06-16 | BIENNIAL STATEMENT | 2010-05-01 |
080516003004 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
060614002665 | 2006-06-14 | BIENNIAL STATEMENT | 2006-05-01 |
040719002091 | 2004-07-19 | BIENNIAL STATEMENT | 2004-05-01 |
020610002272 | 2002-06-10 | BIENNIAL STATEMENT | 2002-05-01 |
000928002492 | 2000-09-28 | BIENNIAL STATEMENT | 2000-05-01 |
980715002656 | 1998-07-15 | BIENNIAL STATEMENT | 1998-05-01 |
960517000514 | 1996-05-17 | CERTIFICATE OF INCORPORATION | 1996-05-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State