TRI-CORNERED NOTE PRODUCTIONS, INC.

Name: | TRI-CORNERED NOTE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1999 (26 years ago) |
Entity Number: | 2363967 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Principal Address: | 1888 Century Park East, Suite 900, LOS ANGELES, CA, United States, 90067 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
MICHAEL SCHUR | Chief Executive Officer | 1888 CENTURY PARK EAST, SUITE 900, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 10351 SANTA MONICA BLVD #220, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 1888 CENTURY PARK EAST, SUITE 900, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-26 | 2024-07-26 | Address | 10351 SANTA MONICA BLVD #220, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Address | 1888 CENTURY PARK EAST, SUITE 900, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416004510 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
240726003129 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
070524002513 | 2007-05-24 | BIENNIAL STATEMENT | 2007-04-01 |
050705002205 | 2005-07-05 | BIENNIAL STATEMENT | 2005-04-01 |
030407002374 | 2003-04-07 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State