Name: | SILO CINEMA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1970 (55 years ago) |
Entity Number: | 287796 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1114 Avenue of the Americas, 39th Floor, New York, NY, United States, 10036 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAY SUGARMAN | Chief Executive Officer | 1114 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY, United States, 10036 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 70 GRAND STREET, APT 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-24 | Address | 1114 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2024-06-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-09-13 | 2023-09-13 | Address | 1114 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2024-06-24 | Address | 70 GRAND STREET, APT 3, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624001630 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
230913000344 | 2023-09-13 | BIENNIAL STATEMENT | 2022-01-01 |
211109002073 | 2021-11-09 | CERTIFICATE OF AMENDMENT | 2021-11-09 |
210908001226 | 2021-09-08 | RESTATED CERTIFICATE | 2021-09-08 |
210421060174 | 2021-04-21 | BIENNIAL STATEMENT | 2020-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State