Search icon

M-SQUARE THEATRES, INC.

Company Details

Name: M-SQUARE THEATRES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1987 (38 years ago)
Entity Number: 1139772
ZIP code: 90048
County: New York
Place of Formation: New York
Address: 120 N ROBERTSON BLVD, LOS ANGELES, CA, United States, 90048
Principal Address: 500 CITADEL DRIVE, STE 300, COMMERCE, CA, United States, 90040

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J COTTER Chief Executive Officer C/O FLOYD COOK, 433 N CAMDEN DR / #520, BEVERLY HILLS, CA, United States, 90210

DOS Process Agent

Name Role Address
JAMES D. VANDEVER DOS Process Agent 120 N ROBERTSON BLVD, LOS ANGELES, CA, United States, 90048

History

Start date End date Type Value
2004-02-23 2009-02-12 Address LEGAL DEPT, 120 N. ROBERTSON BLVD., LOS ANGELES, CA, 90048, USA (Type of address: Principal Executive Office)
1999-04-20 2009-02-12 Address 120 N ROBERTSON BLVD, 3RD FL, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer)
1999-04-20 2004-02-23 Address 950 3RD AVE, 30TH FL, LOS ANGELES, CA, 90048, USA (Type of address: Service of Process)
1999-04-20 2004-02-23 Address 950 3RD AVE, 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-07-11 1999-04-20 Address 120 NO. ROBERTSON BLVD, 3RD FL, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110225002351 2011-02-25 BIENNIAL STATEMENT 2011-01-01
090212002747 2009-02-12 BIENNIAL STATEMENT 2009-01-01
070129002556 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050216002034 2005-02-16 BIENNIAL STATEMENT 2005-01-01
040223002050 2004-02-23 BIENNIAL STATEMENT 2003-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State