Search icon

GENERATION FILMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
GENERATION FILMS, INC. DOS Process Agent 4813 Blueberry Trl, Austin, TX, United States, 78723

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID SCHUMACHER Chief Executive Officer 89 TWENTY FOURTH ST, BABYLON, Canada, 11702

History

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)

Filings

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