Search icon

SILENT ISLAND, INC.

Company Details

Name: SILENT ISLAND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2002 (23 years ago)
Entity Number: 2743542
ZIP code: 10020
County: Albany
Place of Formation: California
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020
Principal Address: 2121 Avenue of the Stars, Suite 2200, Los Angeles, CA, United States, 90067

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

Chief Executive Officer

Name Role Address
MILLA JOVOVICH-ANDERSON Chief Executive Officer 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 11766 WILSHIRE BLVD, STE 1610, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-02-19 2025-02-03 Address 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-02-19 2024-02-19 Address 11766 WILSHIRE BLVD, STE 1610, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-02-19 2024-02-19 Address 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2024-02-19 2025-02-03 Address 11766 WILSHIRE BLVD, STE 1610, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-02-19 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-19 2025-02-03 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2006-04-06 2024-02-19 Address 11766 SILSHIRE BLVD, STE 1610, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2004-03-30 2024-02-19 Address 11766 WILSHIRE BLVD, STE 1610, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203004530 2025-01-31 CERTIFICATE OF CHANGE BY ENTITY 2025-01-31
240219000394 2024-02-19 BIENNIAL STATEMENT 2024-02-19
060406002706 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040422002425 2004-04-22 BIENNIAL STATEMENT 2004-03-01
040330002352 2004-03-30 BIENNIAL STATEMENT 2004-03-01
020318000324 2002-03-18 APPLICATION OF AUTHORITY 2002-03-18

Date of last update: 12 Mar 2025

Sources: New York Secretary of State