Search icon

G-UNIT FILM & TELEVISION, INC.

Headquarter

Company Details

Name: G-UNIT FILM & TELEVISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2005 (20 years ago)
Entity Number: 3155550
ZIP code: 10606
County: Nassau
Place of Formation: New York
Principal Address: 21731 VENTURA BOULEVARD, SUITE 300, WOODLAND HILLS, CA, United States, 91354
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

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
CURTIS JACKSON Chief Executive Officer 21731 VENTURA BOULEVARD, SUITE 300, WOODLAND HILLS, CA, United States, 91354

Links between entities

Type:
Headquarter of
Company Number:
000-293-187
State:
Alabama
Type:
Headquarter of
Company Number:
0920506
State:
CONNECTICUT

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 21731 VENTURA BOULEVARD, SUITE 300, WOODLAND HILLS, CA, 91354, USA (Type of address: Chief Executive Officer)
2024-12-18 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2025-01-15 Address 21731 VENTURA BOULEVARD, SUITE 300, WOODLAND HILLS, CA, 91354, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-02-14 Address 21731 VENTURA BOULEVARD, SUITE 300, WOODLAND HILLS, CA, 91354, USA (Type of address: Chief Executive Officer)
2023-02-14 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250115001503 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230214001639 2023-02-14 BIENNIAL STATEMENT 2023-01-01
210330002005 2021-03-30 AMENDMENT TO BIENNIAL STATEMENT 2021-01-01
210322000744 2021-03-22 CERTIFICATE OF CHANGE 2021-03-22
210104060715 2021-01-04 BIENNIAL STATEMENT 2021-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State