Search icon

TOWNHOUSE CINEMAS CORPORATION

Company Details

Name: TOWNHOUSE CINEMAS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1987 (38 years ago)
Entity Number: 1177205
ZIP code: 90048
County: New York
Place of Formation: New York
Address: LEGAL DEPT., 120 N. ROBRTSON BOULEVARD, 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

DOS Process Agent

Name Role Address
JAMES D. VANDEVER DOS Process Agent LEGAL DEPT., 120 N. ROBRTSON BOULEVARD, LOS ANGELES, CA, United States, 90048

Chief Executive Officer

Name Role Address
JAMES J COTTER Chief Executive Officer 500 CITADEL DR.STE 300, COMMERCE, CA, United States, 90040

History

Start date End date Type Value
2003-07-07 2009-09-16 Address 120 N. ROBERTSON BOULEVARD, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer)
2003-07-07 2009-09-16 Address LEGAL DEPT., 120 N. ROBRTSON BOULEVARD, LOS ANGELES, CA, 90048, USA (Type of address: Service of Process)
2003-07-07 2009-09-16 Address LEGAL DEPT., 120 N. ROBERTSON BOULEVARD, LOS ANGELES, CA, 90048, USA (Type of address: Principal Executive Office)
2001-07-23 2003-07-07 Address 120 N ROBERTSON BLVD / 3RD FL, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer)
1999-09-23 2001-07-23 Address 950 3RD AVE, 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090916002692 2009-09-16 BIENNIAL STATEMENT 2009-06-01
070612002710 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050816003095 2005-08-16 BIENNIAL STATEMENT 2005-06-01
030707002321 2003-07-07 BIENNIAL STATEMENT 2003-06-01
010723002085 2001-07-23 BIENNIAL STATEMENT 2001-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State