Name: | TMT ENTERTAINMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1996 (29 years ago) |
Entity Number: | 2067519 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 4450 Lakeside Dr., Suite 320, Burbank, CA, United States, 91505 |
Address: | 16 madison square park west, SUITE 1284, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
roger s haber | DOS Process Agent | 16 madison square park west, SUITE 1284, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
roger s haber | Agent | 16 madison square park west, SUITE 1284, NEW YORK, NY, 10010 |
Name | Role | Address |
---|---|---|
TINA THORMAHLEN | Chief Executive Officer | C/O AFM, 4450 LAKESIDE DR., SUITE 320, BURBANK, CA, United States, 91505 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | C/O AFM, 9255 SUNSET BLVD STE 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | C/O AFM, 4450 LAKESIDE DR., SUITE 320, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | C/O AFM, 9255 SUNSET BLVD STE 1010, WEST HOLLYWOOD, CA, 90069, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-25 | Address | C/O AFM, 4450 LAKESIDE DR., SUITE 320, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-25 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125002341 | 2024-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-22 |
241118002762 | 2024-11-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-15 |
241028002770 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
200901061227 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180928006235 | 2018-09-28 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State