Search icon

TFCF FILM CORPORATION

Company Details

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

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, BURBAN, CA, United States, 91505

Agent

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

History

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)

Filings

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