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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TIEBREAKER PRODUCTIONS LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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