Name: | SARAH SILVER PHOTOGRAPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2006 (19 years ago) |
Entity Number: | 3334965 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 448 W 37TH ST, #12C, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SARAH SILVER PHOTOGRAPHY, INC. 401(K) PLAN AND TRUST | 2023 | 562567466 | 2024-06-05 | SARAH SILVER PHOTOGRAPHY, INC. | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-05 |
Name of individual signing | KELLY DURANTE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 541920 |
Sponsor’s telephone number | 2125050770 |
Plan sponsor’s address | 448 W 37TH ST #12C, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2023-06-23 |
Name of individual signing | KELLY DURANTE |
Name | Role | Address |
---|---|---|
SARAH SILVER PHOTOGRAPHY, INC. | DOS Process Agent | 448 W 37TH ST, #12C, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SARAH SILVER | Chief Executive Officer | 448 W 37TH ST, #12C, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-11 | 2020-03-06 | Address | 873 BROADWAY, #605, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2008-05-01 | 2020-03-06 | Address | 873 BROADWAY #605, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2008-05-01 | 2014-03-11 | Address | 111 EAST 14TH ST APT #376, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2006-03-16 | 2020-03-06 | Address | 873 BROADWAY, STE. 605, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200306061303 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
140311006847 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
100527002597 | 2010-05-27 | BIENNIAL STATEMENT | 2010-03-01 |
080501002363 | 2008-05-01 | BIENNIAL STATEMENT | 2008-03-01 |
060316000610 | 2006-03-16 | CERTIFICATE OF INCORPORATION | 2006-03-16 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State