Search icon

SILO CINEMA, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAY SUGARMAN Chief Executive Officer 1114 AVENUE OF THE AMERICAS, 39TH FLOOR, NEW YORK, NY, United States, 10036

Central Index Key

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.

CIK number:
0001887994
Phone:
212-930-9431

Latest Filings

Form type:
D
File number:
021-419774
Filing date:
2021-11-04
File:

History

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)

Filings

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