Search icon

TIEBREAKER PRODUCTIONS LLC

Company Details

Name: TIEBREAKER PRODUCTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2013 (12 years ago)
Entity Number: 4406053
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
TIEBREAKER PRODUCTIONS LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-05-03 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-02-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-02-10 2019-05-03 Address ATTN: LEGAL DEPARTMENT, 800 W. OLYMPIC BLVD. STE. 305, LOS ANGELES, CA, 90015, USA (Type of address: Service of Process)
2013-05-21 2017-02-10 Address 1140 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501005968 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210518060075 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190503060359 2019-05-03 BIENNIAL STATEMENT 2019-05-01
SR-63765 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170531006275 2017-05-31 BIENNIAL STATEMENT 2017-05-01
170210000084 2017-02-10 CERTIFICATE OF CHANGE 2017-02-10
160816006300 2016-08-16 BIENNIAL STATEMENT 2015-05-01
140627000456 2014-06-27 CERTIFICATE OF AMENDMENT 2014-06-27
131015000347 2013-10-15 CERTIFICATE OF PUBLICATION 2013-10-15
130521000031 2013-05-21 ARTICLES OF ORGANIZATION 2013-05-21

Date of last update: 02 Feb 2025

Sources: New York Secretary of State