Search icon

SILVER MT MEDIA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SILVER MT MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2005 (20 years ago)
Date of dissolution: 10 Jun 2022
Entity Number: 3273274
ZIP code: 12205
County: Queens
Place of Formation: New York
Principal Address: 170 PURITAN AVE, FOREST HILLS, NY, United States, 11375
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
STEVE SILBERBERG Chief Executive Officer 170 PURITAN AVE, FOREST HILLS, NY, United States, 11375

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2022-06-11 2022-06-11 Address 170 PURITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2007-10-02 2022-06-11 Address 170 PURITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2007-10-02 2019-10-21 Address 170 PURITAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2007-10-02 2022-06-11 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2005-10-26 2022-06-11 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220611000227 2022-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-10
220315000029 2022-03-15 BIENNIAL STATEMENT 2021-10-01
191021060244 2019-10-21 BIENNIAL STATEMENT 2019-10-01
180419006283 2018-04-19 BIENNIAL STATEMENT 2017-10-01
151019006037 2015-10-19 BIENNIAL STATEMENT 2015-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State