Detail by Officer/Registered Agent Name
Foreign Profit Corporation
T1 ACQUISITION CORP.
Filing Information
F10000004893
26-2201258
11/09/2010
DE
ACTIVE
Principal Address
Changed: 04/09/2024
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Changed: 04/09/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 10/05/2021
Address Changed: 10/05/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 10/05/2021
Address Changed: 10/05/2021
Officer/Director Detail
Name & Address
Title Director, VP
KAPENSTEIN, JAMES M
Title Treasurer, Director
GOMEZ, CARLOS A
Title Secretary, Director
GAVAZZI, CHAKIRA H
Title Assistant Secretary
Solomon, Aaron H.
Title Assistant Treasurer
Grossman, Daniel F
Title VP
Stowell, John A.
Title Assistant Secretary
Salama, Michael
Title Assistant Secretary
Steed, Shanna L.
Title Director, VP
KAPENSTEIN, JAMES M
3400 West Olive Avenue
Burbank, CA 91505
Burbank, CA 91505
Title Treasurer, Director
GOMEZ, CARLOS A
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title Secretary, Director
GAVAZZI, CHAKIRA H
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title Assistant Secretary
Solomon, Aaron H.
1170 Celebration Blvd
Celebration, FL 34747
Celebration, FL 34747
Title Assistant Treasurer
Grossman, Daniel F
500 South Buena Vista St.
Burbank, CA 91521
Burbank, CA 91521
Title VP
Stowell, John A.
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title Assistant Secretary
Salama, Michael
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title Assistant Secretary
Steed, Shanna L.
640 Paula Ave.
Glendale, CA 91201
Glendale, CA 91201
Annual Reports
Report Year | Filed Date |
2022 | 04/30/2022 |
2023 | 04/27/2023 |
2024 | 04/09/2024 |
Document Images