Search icon

GLORY TO GLORY ENTERTAINMENT INC.

Company Details

Name: GLORY TO GLORY ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2003 (21 years ago)
Entity Number: 2981151
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 519 8th Avenue, Ste. 1901, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLORY TO GLORY ENTERTAINMENT INC. DOS Process Agent 519 8th Avenue, Ste. 1901, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
JOSEPH CONRAD ROBINSON Chief Executive Officer 5777 W. CENTURY BLVD., SUITE 1600, LOS ANGELES, CA, United States, 90045

History

Start date End date Type Value
2023-11-13 2023-11-13 Address 5777 W. CENTURY BLVD., SUITE 1600, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 519 8TH AVE, STE 1901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-04-25 2023-11-13 Address 519 8TH AVE, STE 1901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-04-25 2023-11-13 Address 519 8TH AVE, STE 1901, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-11-24 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-24 2016-04-25 Address FOURTH FLOOR, 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113003542 2023-11-13 BIENNIAL STATEMENT 2023-11-01
211112002602 2021-11-12 BIENNIAL STATEMENT 2021-11-12
191202062754 2019-12-02 BIENNIAL STATEMENT 2019-11-01
171113006294 2017-11-13 BIENNIAL STATEMENT 2017-11-01
160425002014 2016-04-25 BIENNIAL STATEMENT 2015-11-01
031124000618 2003-11-24 CERTIFICATE OF INCORPORATION 2003-11-24

Date of last update: 19 Jan 2025

Sources: New York Secretary of State