Name: | SI 20, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2020 (5 years ago) |
Entity Number: | 5748473 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 10866 Wilshire Blvd. Suite 1600, Los Angeles, CA, United States, 90024 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
SABRINA IONESCU | Chief Executive Officer | 10866 WILSHIRE BLVD. SUITE 1600, LOS ANGELES, CA, United States, 90024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-15 | Address | 101 MONTGOMERY STREET, STE. 2800, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-05-15 | Address | 10866 WILSHIRE BLVD. SUITE 1600, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-05-15 | Address | 101CALIFORNIA STREET SUITE 2900, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-20 | Address | 101 MONTGOMERY STREET, STE. 2800, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-05-15 | Address | 101CALIFORNIA STREET SUITE 2900, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515004710 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
240320000506 | 2024-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-10 |
230731000133 | 2023-07-25 | AMENDMENT TO BIENNIAL STATEMENT | 2023-07-25 |
220505003184 | 2022-05-05 | BIENNIAL STATEMENT | 2022-05-01 |
200508000382 | 2020-05-08 | APPLICATION OF AUTHORITY | 2020-05-08 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State