G-UNIT BRANDS, INC.

Name: | G-UNIT BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2004 (21 years ago) |
Entity Number: | 3065541 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 21731 VENTURA BLVD., STE 300, WOODLAND HILLS, CA, United States, 91364 |
Address: | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
CURTIS JACKSON III | Chief Executive Officer | 21731 VENTURA BLVD., STE 300, WOODLAND HILLS, CA, United States, 91364 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 21731 VENTURA BLVD., STE 300, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer) |
2022-08-12 | 2024-06-06 | Address | 21731 VENTURA BLVD., STE 300, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer) |
2022-08-12 | 2024-06-06 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2022-08-12 | 2022-08-12 | Address | 21731 VENTURA BLVD., STE 300, WOODLAND HILLS, CA, 91364, USA (Type of address: Chief Executive Officer) |
2022-08-12 | 2024-06-06 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606003596 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
220812001652 | 2022-08-11 | RESTATED CERTIFICATE | 2022-08-11 |
220705002211 | 2022-07-05 | BIENNIAL STATEMENT | 2022-06-01 |
210322000740 | 2021-03-22 | CERTIFICATE OF CHANGE | 2021-03-22 |
200602061641 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State