Search icon

TFCF US PRODUCTIONS 31, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRYAN C KULIK Chief Executive Officer 3400 WEST OLIVE AVENUE, BURBANK, CA, United States, 91505

History

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)

Filings

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