Gmt Studios Overview
Gmt Studios filed as a Domestic Corporation in the State of Nevada on Wednesday, May 25, 1983 and is approximately forty-one years old, according to public records filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Gmt Studios
Network Visualizer
Advertisements
Key People
Who own Gmt Studios
Name | |
---|---|
Frank Di Pasquale |
President
NonPres
NonSec
NonTreas
Treasurer
Secretary
|
Alan H. Hauge 7 |
NonDir
NonSec
President
Director
|
Known Addresses for Gmt Studios
Corporate Filings for Gmt Studios
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 01275327 |
Date Filed: | Tuesday, April 30, 1985 |
Registered Agent | Frank Di Pasquale |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C3416-1983 |
Date Filed: | Wednesday, May 25, 1983 |
Registered Agent | Nevada Discount Registered Agent, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/25/1983 | Articles of Incorporation | ||
6/27/1985 | Amendment | DELIQUENCY NOTICE RETURNED | |
6/4/1987 | Amendment | REINSTATED - REVOKED 2-01-86 | |
6/4/1987 | Registered Agent Change | MARIANNE THERESA JOHNSON SUITE #17 1000 BIBLE WAY RENO NV 89502 | |
6/10/1998 | Annual List | ||
6/11/1999 | Annual List | ||
5/24/2000 | Annual List | ||
5/25/2001 | Annual List | ||
5/28/2002 | Annual List | ||
4/14/2003 | Annual List | ||
5/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
5/16/2005 | Annual List | 05-06 | |
8/8/2005 | Registered Agent Address Change | ||
5/31/2006 | Annual List | ||
5/23/2007 | Annual List | ||
8/13/2008 | Annual List | 08-09 | |
4/21/2009 | Annual List | 09/10 | |
5/10/2010 | Annual List | 10/11 | |
3/23/2011 | Annual List | 11-12 | |
4/27/2012 | Annual List | 12/13 | |
5/6/2013 | Annual List | ||
1/15/2014 | Termination of Commercial Registered Agent | ||
5/13/2014 | Acceptance of Registered Agent | ||
6/13/2014 | Annual List | ||
3/31/2015 | Annual List | ||
4/4/2016 | Annual List | ||
5/15/2017 | Annual List | ||
3/9/2018 | Annual List | ||
7/19/2018 | Amended List |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Gmt Studios.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Gmt Studios and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
5601 W Slauson Ave Culver City, CA 90230
5751 Buckingham Pkwy Culver City, CA 90230
2765 Wrondel Way Reno, NV 89502
PO Box 100 Carson City, NV 89702
PO Box 88075 Los Angeles, CA 90009
These addresses are known to be associated with Gmt Studios however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records