Search icon

SILVERMAN MEDIA & MARKETING GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2829 MERRICK ROAD, SUITE 115, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
IRA H SILVERMAN Chief Executive Officer 2829 MERRICK ROAD, SUITE 115, BELLMORE, NY, United States, 11710

History

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)

Filings

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