TROMA ENTERTAINMENT, INC.

Name: | TROMA ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1974 (51 years ago) |
Entity Number: | 350356 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 450 WEST END AVE, NEW YORK, NY, United States, 10024 |
Principal Address: | 36-40 11TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LLOYD KAUFMAN | Chief Executive Officer | 36-40 11TH STREET, LONG ISLAND CITY, NY, United States, 11106 |
Name | Role | Address |
---|---|---|
TROMA ENTERTAINMENT, INC. | DOS Process Agent | 450 WEST END AVE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-17 | 2020-08-04 | Address | 36-40 11TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2008-08-04 | 2012-08-17 | Address | 36-40 11TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
2008-08-04 | 2012-08-17 | Address | 36-40 11TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer) |
2008-08-04 | 2012-08-17 | Address | 36-40 11TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
1995-04-11 | 2008-08-04 | Address | 733 9TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804061206 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180806006636 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160801006592 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
20150424101 | 2015-04-24 | ASSUMED NAME LLC INITIAL FILING | 2015-04-24 |
140811006679 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State