Search icon

TRIBECA FILM FESTIVAL NYC, LLC

Company Details

Name: TRIBECA FILM FESTIVAL NYC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2004 (21 years ago)
Entity Number: 2996744
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 375 GREENWICH STREET, NEW YORK, NY, United States, 10013

Agent

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 375 GREENWICH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2016-06-07 2024-01-10 Address 375 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-03-17 2016-06-07 Address 375 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-11-13 2010-03-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-11-13 2024-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2008-01-28 2008-11-13 Address 375 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-10-18 2008-01-28 Address 375 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-01-07 2007-10-18 Address ATTN: MARTIN L. EDELMAN, ESQ., 75 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110001627 2024-01-10 BIENNIAL STATEMENT 2024-01-10
200106060620 2020-01-06 BIENNIAL STATEMENT 2020-01-01
181009006466 2018-10-09 BIENNIAL STATEMENT 2018-01-01
160607002049 2016-06-07 BIENNIAL STATEMENT 2016-01-01
140204006290 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120215002437 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100317002017 2010-03-17 BIENNIAL STATEMENT 2010-01-01
081113000090 2008-11-13 CERTIFICATE OF CHANGE 2008-11-13
080128002348 2008-01-28 BIENNIAL STATEMENT 2008-01-01
071018002090 2007-10-18 BIENNIAL STATEMENT 2006-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State