TREY CITY PRODUCTIONS, INC.

Name: | TREY CITY PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2000 (25 years ago) |
Entity Number: | 2527918 |
ZIP code: | 90067 |
County: | New York |
Place of Formation: | California |
Address: | 2049 Century Park East, Suite 1400, Los Angeles, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
C/O TREY CITY PRODUCTIONS, INC. | DOS Process Agent | 2049 Century Park East, Suite 1400, Los Angeles, CA, United States, 90067 |
Name | Role | Address |
---|---|---|
THOMAS CAVANAGH | Chief Executive Officer | 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, United States, 90067 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2020-07-09 | 2024-07-03 | Address | 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2018-07-06 | 2024-07-03 | Address | 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2018-07-06 | 2020-07-09 | Address | 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process) |
2016-07-13 | 2018-07-06 | Address | 10880 WILSHIRE BLVD #2100, SUITE 2100, LOS ANGELES, CA, 90024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703002645 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220706003662 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
200709061252 | 2020-07-09 | BIENNIAL STATEMENT | 2020-07-01 |
180706006377 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
160713006524 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State