SILVER CINEMAS ACQUISITION CO.

Name: | SILVER CINEMAS ACQUISITION CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2001 (24 years ago) |
Entity Number: | 2645064 |
ZIP code: | 90069 |
County: | New York |
Place of Formation: | Delaware |
Address: | 700 N SAN VICENTE BLVD, STE G470, WEST HOLLYWOOD, CA, United States, 90069 |
Name | Role | Address |
---|---|---|
KEVIN HOLLOWAY | Chief Executive Officer | 700 N SAN VICENTE BLVD, STE G470, WEST HOLLYWOOD, CA, United States, 90069 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | DOS Process Agent | 700 N SAN VICENTE BLVD, STE G470, WEST HOLLYWOOD, CA, United States, 90069 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2023-05-23 | Address | 700 N SAN VICENTE BLVD, STE G470, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
2021-05-20 | 2023-05-23 | Address | 700 N SAN VICENTE BLVD, STE G470, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Service of Process) |
2021-05-20 | 2023-05-23 | Address | 700 N SAN VICENTE BLVD, STE G470, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-05-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-06-04 | 2021-05-20 | Address | 274 MADISON AVE, 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230523004206 | 2023-05-23 | BIENNIAL STATEMENT | 2023-05-01 |
210520060112 | 2021-05-20 | BIENNIAL STATEMENT | 2021-05-01 |
SR-87688 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170502008025 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150528006123 | 2015-05-28 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State