Name: | CITY CINEMAS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1987 (38 years ago) |
Entity Number: | 1177206 |
ZIP code: | 90048 |
County: | New York |
Place of Formation: | New York |
Address: | LEGAL DEPT., 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
Name | Role | Address |
---|---|---|
JAMES J COTTER | Chief Executive Officer | 500 CITADEL DRIVE, STE 300, COMMERCE, CA, United States, 90040 |
Name | Role | Address |
---|---|---|
JAMES D VANDEVER | DOS Process Agent | LEGAL DEPT., 120 N. ROBERTSON BLVD, LOS ANGELES, CA, United States, 90048 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-02 | 2009-09-16 | Address | 120 N ROBERTSON BLVD., LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer) |
2003-07-02 | 2009-09-16 | Address | LEGAL DEPT., 120 N ROBERTSON BLVD., LOS ANGELES, CA, 90048, USA (Type of address: Principal Executive Office) |
2001-07-23 | 2003-07-02 | Address | 950 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-07-23 | 2003-07-02 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090916002790 | 2009-09-16 | BIENNIAL STATEMENT | 2009-06-01 |
070628002813 | 2007-06-28 | BIENNIAL STATEMENT | 2007-06-01 |
050816003097 | 2005-08-16 | BIENNIAL STATEMENT | 2005-06-01 |
030702002397 | 2003-07-02 | BIENNIAL STATEMENT | 2003-06-01 |
010723002079 | 2001-07-23 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State