Search icon

SILENT G VENTURES INC.

Headquarter

Company Details

Name: SILENT G VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2005 (20 years ago)
Entity Number: 3154810
ZIP code: 12766
County: Queens
Place of Formation: New York
Address: 169 STEWART ROAD, NORTH BRANCH, NY, United States, 12766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SILENT G VENTURES INC., FLORIDA F18000002736 FLORIDA

DOS Process Agent

Name Role Address
JUSTIN BOLOGNINO DOS Process Agent 169 STEWART ROAD, NORTH BRANCH, NY, United States, 12766

Chief Executive Officer

Name Role Address
JUSTIN BOLOGNINO Chief Executive Officer 169 STEWART ROAD, NORTH BRANCH, NY, United States, 12766

History

Start date End date Type Value
2025-01-04 2025-01-04 Address 169 STEWART ROAD, NORTH BRANCH, NY, 12766, USA (Type of address: Chief Executive Officer)
2024-02-11 2025-01-04 Address 169 STEWART ROAD, NORTH BRANCH, NY, 12766, USA (Type of address: Service of Process)
2024-02-11 2025-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-11 2024-02-11 Address 169 STEWART ROAD, NORTH BRANCH, NY, 12766, USA (Type of address: Chief Executive Officer)
2024-02-11 2025-01-04 Address 169 STEWART ROAD, NORTH BRANCH, NY, 12766, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-02-11 Address 498 WESTMINSTER ROAD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2015-03-23 2021-01-04 Address 169 STEWART ROAD, NORTH BRANCH, NY, 12766, USA (Type of address: Service of Process)
2015-03-23 2024-02-11 Address 169 STEWART ROAD, NORTH BRANCH, NY, 12766, USA (Type of address: Chief Executive Officer)
2014-04-03 2015-05-19 Name THE INCREDIBLE CHLOE ISABELLA CORP.
2014-03-26 2015-03-23 Address 67 WEST ST, STUDIO 412, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250104001427 2025-01-04 BIENNIAL STATEMENT 2025-01-04
240211000012 2024-02-11 BIENNIAL STATEMENT 2024-02-11
210104062421 2021-01-04 BIENNIAL STATEMENT 2021-01-01
150519000158 2015-05-19 CERTIFICATE OF AMENDMENT 2015-05-19
150323006096 2015-03-23 BIENNIAL STATEMENT 2015-01-01
140403001030 2014-04-03 CERTIFICATE OF AMENDMENT 2014-04-03
140326002256 2014-03-26 BIENNIAL STATEMENT 2013-01-01
050125000131 2005-01-25 CERTIFICATE OF INCORPORATION 2005-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State