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 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
MILLA JOVOVICH-ANDERSON | Chief Executive Officer | 2121 AVENUE OF THE STARS, SUITE 2200, LOS ANGELES, CA, United States, 90067 |
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 | 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 | 2024-02-19 | Address | 11766 WILSHIRE BLVD, STE 1610, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State