Name: | TREEHOUSE MEDIA ENTERTAINMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 2000 (25 years ago) |
Entity Number: | 2512676 |
ZIP code: | 06881 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 86, WESTPORT, CT, United States, 06881 |
Principal Address: | 11 PEACEFUL LANE, WESTPORT, CT, United States, 06880 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW EDELMAN | Chief Executive Officer | PO BOX 86, WESTPORT, CT, United States, 06881 |
Name | Role | Address |
---|---|---|
TREEHOUSE MEDIA ENTERTAIMENT, INC. | DOS Process Agent | PO BOX 86, WESTPORT, CT, United States, 06881 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | PO BOX 86, WESTPORT, CT, 06881, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 1501 BROADWAY / #900, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-08-17 | 2025-03-13 | Address | 1501 BROADWAY / #900, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-08-17 | 2025-03-13 | Address | 1501 BROADWAY / SUITE 900, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313000965 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
100707002513 | 2010-07-07 | BIENNIAL STATEMENT | 2010-05-01 |
080528002808 | 2008-05-28 | BIENNIAL STATEMENT | 2008-05-01 |
060817002361 | 2006-08-17 | BIENNIAL STATEMENT | 2006-05-01 |
040525002827 | 2004-05-25 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State