Name: | TRIBECA MULTIMEDIA PLATFORM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2008 (16 years ago) |
Entity Number: | 3743763 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 75 LEONARD ST, APT. 5NW, New York, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
TOMMASO CARDILE | DOS Process Agent | 75 LEONARD ST, APT. 5NW, New York, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES, INC. | Agent | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-21 | 2025-01-30 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-05-22 | 2017-06-21 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14211, USA (Type of address: Registered Agent) |
2017-05-22 | 2025-01-30 | Address | 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2008-11-17 | 2017-05-22 | Address | 7136 110 ST 3K, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130015439 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
221128000144 | 2022-11-28 | BIENNIAL STATEMENT | 2022-11-01 |
170621000027 | 2017-06-21 | CERTIFICATE OF CHANGE | 2017-06-21 |
170522000968 | 2017-05-22 | CERTIFICATE OF CHANGE | 2017-05-22 |
081117000684 | 2008-11-17 | ARTICLES OF ORGANIZATION | 2008-11-17 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State