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
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
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 |
---|---|---|
CURTIS JACKSON | Chief Executive Officer | 21731 VENTURA BOULEVARD, SUITE 300, WOODLAND HILLS, CA, United States, 91354 |
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 |
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