Search icon

TRIBECA FILM CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIBECA FILM CENTER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1988 (37 years ago)
Entity Number: 1305163
ZIP code: 10013
County: New York
Place of Formation: Delaware
Principal Address: 375 GREENWICH STREET, NEW YORK, NY, United States, 10013
Address: 1140 Avenue of the Americas, New York, NY, United States, 10013

Chief Executive Officer

Name Role Address
ROBERT DE NIRO Chief Executive Officer 375 GREENWICH ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 1140 Avenue of the Americas, New York, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133496498
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 375 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-11-29 2024-04-04 Address 375 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-07-15 2018-11-29 Address 375 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-03-28 2024-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-07-19 1997-03-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404002141 2024-04-04 BIENNIAL STATEMENT 2024-04-04
181129002007 2018-11-29 BIENNIAL STATEMENT 2018-11-01
161103006877 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141103006939 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121207006054 2012-12-07 BIENNIAL STATEMENT 2012-11-01

Trademarks Section

Serial Number:
76200891
Mark:
CONVERGE@TRIBECA
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2001-01-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CONVERGE@TRIBECA

Goods And Services

For:
ENTERTAINMENT AND EDUCATIONAL SERVICES, NAMELY, CONDUCTING CONFERENCES FOR THE NEW MEDIA ENTERTAINMENT INDUSTRY
First Use:
2000-09-26
International Classes:
041 - Primary Class
Class Status:
Active
Serial Number:
76088309
Mark:
CENTER YOURSELF
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2000-07-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CENTER YOURSELF

Goods And Services

For:
rental of office space
International Classes:
036 - Primary Class
Class Status:
Active
Serial Number:
75924474
Mark:
FIRST LOOK FILM SERIES
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2000-02-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
FIRST LOOK FILM SERIES

Goods And Services

For:
conducting entertainment exhibitions in the nature of film screenings showcasing the work of new filmmakers and talent
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
71989
Current Approval Amount:
71989
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2007-01-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
TRIBECA FILM CENTER, INC.
Party Role:
Plaintiff
Party Name:
TRIBECA NETWORK, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State