Name: | GENERATION FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 2015 (10 years ago) |
Entity Number: | 4721977 |
ZIP code: | 78723 |
County: | New York |
Place of Formation: | New York |
Address: | 4813 Blueberry Trl, Austin, TX, United States, 78723 |
Principal Address: | 89 TWENTY FOURTH ST, ETOBICOKE, Canada, M8V 3N7 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GENERATION FILMS, INC. | DOS Process Agent | 4813 Blueberry Trl, Austin, TX, United States, 78723 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID SCHUMACHER | Chief Executive Officer | 89 TWENTY FOURTH ST, BABYLON, Canada, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 89 TWENTY FOURTH ST, BABYLON, CAN (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 839 W END AVE, #6B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 56 NEHRING AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2025-03-06 | Address | 56 Nehring Ave, Babylon, NY, 11702, USA (Type of address: Service of Process) |
2024-01-24 | 2025-03-06 | Address | 839 W END AVE, #6B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2024-01-24 | Address | 56 NEHRING AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-24 | 2024-01-24 | Address | 839 W END AVE, #6B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2025-03-06 | Address | 56 NEHRING AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2024-01-24 | Address | 839 W END AVE, #6B, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306004844 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
240124004515 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
210302061866 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190308060393 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170306006329 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
160401000069 | 2016-04-01 | CERTIFICATE OF CHANGE | 2016-04-01 |
150309010028 | 2015-03-09 | CERTIFICATE OF INCORPORATION | 2015-03-09 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State