Name: | GHETTO SLANG ENTERTAINMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2021 (4 years ago) |
Entity Number: | 5944829 |
ZIP code: | 11692 |
County: | New York |
Place of Formation: | New York |
Address: | 69-39 GOUVERNEUR AVE 2ND FL, QUEENS, NY, United States, 11692 |
Principal Address: | 69-39 GOUVERNEUR AVE 2ND FL, 69-39 GOUVERNEUR AVE 2ND FL, QUEENS, NY, United States, 11692 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
KAREN LONGMORE | Agent | 69-39 GOUVERNEUR AVE 2ND FL, QUEENS, NY, 11692 |
Name | Role | Address |
---|---|---|
KAREN LONGMORE | DOS Process Agent | 69-39 GOUVERNEUR AVE 2ND FL, QUEENS, NY, United States, 11692 |
Name | Role | Address |
---|---|---|
KAREN LONGMORE | Chief Executive Officer | 69-39 GOUVERNEUR AVE 2ND FL, QUEENS, NY, United States, 11692 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 69-39 GOUVERNEUR AVE 2ND FL, QUEENS, NY, 11692, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2025-02-18 | Address | 69-39 GOUVERNEUR AVE 2ND FL, QUEENS, NY, 11692, USA (Type of address: Service of Process) |
2023-06-09 | 2025-02-18 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.001 |
2023-06-09 | 2025-02-18 | Address | 69-39 GOUVERNEUR AVE 2ND FL, QUEENS, NY, 11692, USA (Type of address: Chief Executive Officer) |
2023-06-09 | 2025-02-18 | Address | 69-39 GOUVERNEUR AVE 2ND FL, QUEENS, NY, 11692, USA (Type of address: Registered Agent) |
2021-02-19 | 2023-06-09 | Address | 69-39 GOUVERNEUR AVE 2ND FL, QUEENS, NY, 11692, USA (Type of address: Service of Process) |
2021-02-19 | 2023-06-09 | Address | 69-39 GOUVERNEUR AVE 2ND FL, QUEENS, NY, 11692, USA (Type of address: Registered Agent) |
2021-02-19 | 2023-06-09 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218001052 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
230609001094 | 2023-06-09 | BIENNIAL STATEMENT | 2023-02-01 |
210219020012 | 2021-02-19 | CERTIFICATE OF INCORPORATION | 2021-02-19 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State