TRIBECA STUDIO PROGRAM, INC.

Name: | TRIBECA STUDIO PROGRAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1993 (32 years ago) |
Date of dissolution: | 06 Jun 2022 |
Entity Number: | 1775364 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 323 W 39TH ST / #806, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 323 W 39TH ST / #806, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DENNIS ELLIOTT | Chief Executive Officer | 323 W 39TH ST / #806, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-15 | 2022-06-06 | Address | 323 W 39TH ST / #806, NEW YORK, NY, 10018, 1411, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2022-06-06 | Address | 323 W 39TH ST / #806, NEW YORK, NY, 10018, 1411, USA (Type of address: Service of Process) |
1996-01-16 | 2001-11-15 | Address | 451 GREENWICH ST (7TH FLR), NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1996-01-16 | 2001-11-15 | Address | 451 GREENWICH ST (7TH FLR), NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1996-01-16 | 2001-11-15 | Address | 451 GREENWICH ST (7TH FLR), NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220606002562 | 2022-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-06 |
071119002613 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
060106002815 | 2006-01-06 | BIENNIAL STATEMENT | 2005-11-01 |
031024002647 | 2003-10-24 | BIENNIAL STATEMENT | 2003-11-01 |
011115002172 | 2001-11-15 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State