Name: | GENERAL MEDIA ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1990 (35 years ago) |
Entity Number: | 1456047 |
ZIP code: | 91311 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 8944 MASON AVENUE, CHATSWORTH, CA, United States, 91311 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 8944 MASON AVENUE, CHATSWORTH, CA, United States, 91311 |
Name | Role | Address |
---|---|---|
KELLY HOLLAND | Chief Executive Officer | 8944 MASON AVENUE, CHATSWORTH, CA, United States, 91311 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-11-27 | Address | 8944 MASON AVENUE, CHATSWORTH, CA, 91311, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2024-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-10-21 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-10-24 | 2024-10-22 | Address | 8944 MASON AVENUE, CHATSWORTH, CA, 91311, USA (Type of address: Chief Executive Officer) |
2016-02-10 | 2016-10-24 | Address | 910 E HAMILTON AVE 6TH FLR, CAMPELL, CA, 95008, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127004290 | 2024-11-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-11-27 |
241022003842 | 2024-10-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-21 |
161024006278 | 2016-10-24 | BIENNIAL STATEMENT | 2016-06-01 |
160210002015 | 2016-02-10 | AMENDMENT TO BIENNIAL STATEMENT | 2014-06-01 |
140701006160 | 2014-07-01 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State