Name: | TFCF US PRODUCTIONS 31, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2014 (11 years ago) |
Entity Number: | 4523310 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, United States, 90035 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRYAN C KULIK | Chief Executive Officer | 3400 WEST OLIVE AVENUE, BURBANK, CA, United States, 91505 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 3400 WEST OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-02-01 | Address | 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer) |
2019-04-16 | 2024-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-02-01 | 2019-04-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-02-01 | 2020-02-03 | Address | 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
2016-03-09 | 2018-02-01 | Address | 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Principal Executive Office) |
2016-03-09 | 2018-02-01 | Address | 10201 W PICO BLVD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer) |
2014-02-03 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201041703 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220225000228 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
200915000476 | 2020-09-15 | CERTIFICATE OF AMENDMENT | 2020-09-15 |
200203062685 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
190416000041 | 2019-04-16 | CERTIFICATE OF CHANGE | 2019-04-16 |
180201006891 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160309006080 | 2016-03-09 | BIENNIAL STATEMENT | 2016-02-01 |
140203000376 | 2014-02-03 | APPLICATION OF AUTHORITY | 2014-02-03 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State