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
Name | Role | Address |
---|---|---|
SANDRA O'HEAREN | Chief Executive Officer | 375 GREENWICH ST, NEW YORK, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
GRUBMAN INDUESKY & SHIRE, P.C. | DOS Process Agent | 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
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) |
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