TRIBECA FILM CENTER, INC.

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 |
Name | Role | Address |
---|---|---|
ROBERT DE NIRO | Chief Executive Officer | 375 GREENWICH ST, NEW YORK, NY, United States, 10013 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State