Search icon

TRIBECA EDITING, INC.

Company Details

Name: TRIBECA EDITING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1991 (33 years ago)
Entity Number: 1586897
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 375 GREENWICH STREET, NEW YORK, NY, United States, 10013
Address: 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA O'HEAREN Chief Executive Officer 375 GREENWICH ST, NEW YORK, NY, United States, 11418

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
GRUBMAN INDUESKY & SHIRE, P.C. DOS Process Agent 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1997-12-23 2007-11-27 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-12-23 2011-12-13 Address 1888 CENTURY PARK EAST, 18TH FL, LOS ANGELES, CA, 90067, 1722, USA (Type of address: Service of Process)
1995-08-07 1997-12-23 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1991-11-04 1995-08-07 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-11-04 1995-08-07 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140317002249 2014-03-17 BIENNIAL STATEMENT 2013-11-01
111213002086 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091106002568 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071127002637 2007-11-27 BIENNIAL STATEMENT 2007-11-01
060731002633 2006-07-31 BIENNIAL STATEMENT 2005-11-01
060406002586 2006-04-06 BIENNIAL STATEMENT 2006-11-01
031030002838 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011108002591 2001-11-08 BIENNIAL STATEMENT 2001-11-01
000103002000 2000-01-03 BIENNIAL STATEMENT 1999-11-01
971223002393 1997-12-23 BIENNIAL STATEMENT 1997-11-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State