Search icon

TRIBORO PICTURES LLC

Company Details

Name: TRIBORO PICTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2006 (19 years ago)
Entity Number: 3359012
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-05-14 2019-01-28 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-05-08 2012-08-07 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-05-08 2012-05-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92581 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92580 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180503007542 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160512006202 2016-05-12 BIENNIAL STATEMENT 2016-05-01
120807000518 2012-08-07 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-07
120514006354 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100601002537 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080516002243 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060508000865 2006-05-08 ARTICLES OF ORGANIZATION 2006-05-08

Date of last update: 04 Feb 2025

Sources: New York Secretary of State