Search icon

TFCF US PRODUCTIONS 35, INC.

Company Details

Name: TFCF US PRODUCTIONS 35, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2014 (10 years ago)
Entity Number: 4677889
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
2024-12-23 2024-12-23 Address 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 3400 WEST OLIVE AVENUE, BURBANK, CA, 91505, USA (Type of address: Chief Executive Officer)
2020-12-09 2024-12-23 Address 500 S BUENA VISTA ST, BURBANK, CA, 91521, USA (Type of address: Chief Executive Officer)
2020-02-24 2020-12-09 Address 10201 WEST PICO BOULEVARD, LOS ANGELES, CA, 90035, USA (Type of address: Chief Executive Officer)
2019-04-16 2024-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-04-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-12-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223000134 2024-12-23 BIENNIAL STATEMENT 2024-12-23
221229000464 2022-12-29 BIENNIAL STATEMENT 2022-12-01
201209060821 2020-12-09 BIENNIAL STATEMENT 2020-12-01
200916000082 2020-09-16 CERTIFICATE OF AMENDMENT 2020-09-16
200224060453 2020-02-24 BIENNIAL STATEMENT 2018-12-01
190416000039 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
SR-69637 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141210000198 2014-12-10 APPLICATION OF AUTHORITY 2014-12-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State