Name: | EONE TELEVISION UNSCRIPTED BC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2011 (13 years ago) |
Entity Number: | 4143628 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Canada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2700 Colorado Ave,, Santa Monica, CA, United States, 90404 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOCELYN HAMILTON | Chief Executive Officer | 2700 COLORADO AVE,, SANTA MONICA, CA, United States, 90404 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 2700 COLORADO AVE,, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-08 | Address | 16 EAST 3RD AVENUE, UNIT 200, VANCOUVER, CAN (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-19 | 2024-05-08 | Address | 16 EAST 3RD AVENUE, UNIT 200, VANCOUVER, CAN (Type of address: Chief Executive Officer) |
2017-09-05 | 2018-03-19 | Address | 56 EAST 2ND AVENUE, SUITE 200, VANCOUVER, CAN (Type of address: Chief Executive Officer) |
2017-09-05 | 2018-03-19 | Address | 56 EAST 2ND AVENUE, SUITE 200, VANCOUVER, CAN (Type of address: Principal Executive Office) |
2015-09-02 | 2017-09-05 | Address | 2043 QUEBEC ST, VANCOUVER, CAN (Type of address: Chief Executive Officer) |
2013-09-25 | 2017-09-05 | Address | 2043 QUEBEC ST, VANCOUVER, CAN (Type of address: Principal Executive Office) |
2013-09-25 | 2015-09-02 | Address | 2043 QUEBEC ST, VANCOUVER, CAN (Type of address: Chief Executive Officer) |
2011-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508004137 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
190909060586 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
SR-58568 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180319002008 | 2018-03-19 | BIENNIAL STATEMENT | 2017-09-01 |
170905006845 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
170626000640 | 2017-06-26 | CERTIFICATE OF AMENDMENT | 2017-06-26 |
150902007029 | 2015-09-02 | BIENNIAL STATEMENT | 2015-09-01 |
130925002045 | 2013-09-25 | BIENNIAL STATEMENT | 2013-09-01 |
110920000006 | 2011-09-20 | APPLICATION OF AUTHORITY | 2011-09-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State