Name: | TFCF FILM CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1996 (29 years ago) |
Entity Number: | 1993063 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES M KAPENSTEIN | Chief Executive Officer | 3400 WEST OLIVE AVENUE, BURBAN, CA, United States, 91505 |
Name | Role | Address |
---|---|---|
ORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 500 S BUENA VISTA ST, BURBAN, CA, 91521, USA (Type of address: Chief Executive Officer) |
2024-01-04 | 2024-01-04 | Address | 3400 WEST OLIVE AVENUE, BURBAN, CA, 91505, USA (Type of address: Chief Executive Officer) |
2019-04-22 | 2024-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-04-22 | 2024-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104004368 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
220113002080 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
200319000201 | 2020-03-19 | CERTIFICATE OF AMENDMENT | 2020-03-19 |
200224060439 | 2020-02-24 | BIENNIAL STATEMENT | 2020-01-01 |
190422000517 | 2019-04-22 | CERTIFICATE OF CHANGE | 2019-04-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State