Search icon

SILVERGATE MEDIA INC.

Company Details

Name: SILVERGATE MEDIA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2011 (13 years ago)
Entity Number: 4142277
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 25 madison avenue, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SILVERGATE MEDIA, INC. 401K PS PLAN 2020 990369097 2021-04-29 SILVERGATE MEDIA, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 711300
Sponsor’s telephone number 6463955776
Plan sponsor’s address 236 WEST 30 STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing MICHAEL HERMANN
Role Employer/plan sponsor
Date 2021-04-29
Name of individual signing MICHAEL HERMANN
SILVERGATE MEDIA, INC. 401K PS PLAN 2020 990369097 2021-11-12 SILVERGATE MEDIA, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 711300
Sponsor’s telephone number 6463955776
Plan sponsor’s address 236 WEST 30 STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-11-12
Name of individual signing MICHAEL HERMANN
Role Employer/plan sponsor
Date 2021-11-12
Name of individual signing SHOGUN ROTTMAN
SILVERGATE MEDIA, INC. 401K PS PLAN 2019 990369097 2020-07-30 SILVERGATE MEDIA, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 711300
Sponsor’s telephone number 6463955776
Plan sponsor’s address 236 WEST 30 STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing MICHAEL HERMANN
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing MICHAEL HERMANN
SILVERGATE MEDIA, INC. 401K PS PLAN 2018 990369097 2019-06-11 SILVERGATE MEDIA, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 711300
Sponsor’s telephone number 6463955776
Plan sponsor’s address 236 WEST 30 STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing JEFF FARNATH
Role Employer/plan sponsor
Date 2019-06-11
Name of individual signing JEFF FARNATH
SILVERGATE MEDIA, INC 401(K) PROFIT SHARING PLAN 2017 990369097 2018-06-01 SILVERGATE MEDIA, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 711300
Sponsor’s telephone number 6463955776
Plan sponsor’s address 236 WEST 30 STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing JEFF FARNATH
SILVERGATE MEDIA, INC 401(K) PROFIT SHARING PLAN 2016 990369097 2017-06-29 SILVERGATE MEDIA, INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 711300
Sponsor’s telephone number 6463955776
Plan sponsor’s address 236 WEST 30 STREET, 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing STACEY GREENBERG
SILVERGATE MEDIA, INC 401(K) PROFIT SHARING PLAN 2015 990369097 2016-06-22 SILVERGATE MEDIA, INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 711300
Sponsor’s telephone number 6463955750
Plan sponsor’s address 236 WEST 30 STREET, 4TH FL, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing DAVID GUPPY
SILVERGATE MEDIA, INC. 401(K) PROFIT SHARING PLAN 2014 990369097 2015-07-07 SILVERGATE MEDIA, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 512100
Sponsor’s telephone number 6463955750
Plan sponsor’s address 2 WEST 31ST STREET, 6H FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing DAVID GUPPY
SILVERGATE MEDIA, INC. 401(K) PROFIT SHARING PLAN 2013 990369097 2014-07-18 SILVERGATE MEDIA, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 512100
Sponsor’s telephone number 6463955750
Plan sponsor’s address 2 WEST 31ST STREET, 6H FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-07-18
Name of individual signing DAVID GUPPY
Role Employer/plan sponsor
Date 2014-07-18
Name of individual signing DAVID GUPPY
SILVERGATE MEDIA, INC. 401(K) PROFIT SHARING PLAN 2012 990369097 2013-09-11 SILVERGATE MEDIA, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-10-01
Business code 512100
Sponsor’s telephone number 6463955750
Plan sponsor’s address 2 WEST 31ST STREET, 6H FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-09-11
Name of individual signing DAVIDCOLE
Role Employer/plan sponsor
Date 2013-09-11
Name of individual signing DAVIDCOLE

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
JOE D'AMBROSIA Chief Executive Officer 25 MADISON AVENUE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 25 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 236 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-11-03 Address 236 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-11-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-01 2023-09-01 Address 236 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-09-12 2023-09-01 Address 236 WEST 30TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-09-15 2023-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103000308 2023-11-02 AMENDMENT TO BIENNIAL STATEMENT 2023-11-02
230901006407 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210907000489 2021-09-07 BIENNIAL STATEMENT 2021-09-07
190912002002 2019-09-12 BIENNIAL STATEMENT 2019-09-01
110915000342 2011-09-15 APPLICATION OF AUTHORITY 2011-09-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State