Detail by Officer/Registered Agent Name

Foreign Profit Corporation

T1 ACQUISITION CORP.

Filing Information
F10000004893 26-2201258 11/09/2010 DE ACTIVE
Principal Address
500 S. Buena Vista Street
Burbank, CA 91521

Changed: 04/09/2024
Mailing Address
500 S. Buena Vista Street
Burbank, CA 91521

Changed: 04/09/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
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
3400 West Olive Avenue
Burbank, CA 91505

Title Treasurer, Director

GOMEZ, CARLOS A
500 South Buena Vista St
Burbank, CA 91521

Title Secretary, Director

GAVAZZI, CHAKIRA H
500 South Buena Vista St
Burbank, CA 91521

Title Assistant Secretary

Solomon, Aaron H.
1170 Celebration Blvd
Celebration, FL 34747

Title Assistant Treasurer

Grossman, Daniel F
500 South Buena Vista St.
Burbank, CA 91521

Title VP

Stowell, John A.
500 South Buena Vista St
Burbank, CA 91521

Title Assistant Secretary

Salama, Michael
500 South Buena Vista St
Burbank, CA 91521

Title Assistant Secretary

Steed, Shanna L.
640 Paula Ave.
Glendale, CA 91201

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 04/27/2023
2024 04/09/2024