Search icon

TFCT ANIMATION STUDIOS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TFCT ANIMATION STUDIOS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1994 (31 years ago)
Entity Number: 1833892
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES M KAPENSTEIN Chief Executive Officer 3400 WEST OLIVE AVENUE, BURBANK, CA, United States, 91505

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 3400 WEST OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2020-07-27 2024-07-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-27 2024-07-30 Address 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
2019-04-16 2020-07-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730019431 2024-07-30 BIENNIAL STATEMENT 2024-07-30
220728002575 2022-07-28 BIENNIAL STATEMENT 2022-07-01
200727060220 2020-07-27 BIENNIAL STATEMENT 2020-07-01
191125000602 2019-11-25 CERTIFICATE OF AMENDMENT 2019-11-25
190416000928 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State