Search icon

HOYTS CINEMAS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HOYTS CINEMAS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1987 (38 years ago)
Entity Number: 1186891
ZIP code: 37920
County: New York
Place of Formation: Delaware
Address: 101 E. Blount Avenue, Regal Cinemas, Inc., KNOXVILLE, TN, United States, 37920
Principal Address: 101 E. BLOUNT AVENUE, KNOXVILLE, TN, United States, 37920

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 101 E. Blount Avenue, Regal Cinemas, Inc., KNOXVILLE, TN, United States, 37920

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TAL SOUDRY (CFO) Chief Executive Officer 101 E. BLOUNT AVENUE, KNOXVILLE, TN, United States, 37920

Licenses

Number Type Date Last renew date End date Address Description
0524-24-13020 Alcohol sale 2024-07-16 2024-07-16 2024-08-22 3300 CHAMBERS RD, HORSEHEADS, New York, 14845 Temporary retail
0267-23-264993 Alcohol sale 2023-12-22 2023-12-22 2025-11-30 578 AVIATION RD, QUEENSBURY, New York, 12804 Food & Beverage Business
0267-23-229038 Alcohol sale 2023-09-28 2023-09-28 2025-08-31 900 FRONT ST, BINGHAMTON, New York, 13905 Food & Beverage Business

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 101 E. BLOUNT AVENUE, KNOXVILLE, TN, 37920, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 101 E. BLOUNT AVENUE, KNOXVILLET, TN, 37920, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-07-25 Address 101 E. BLOUNT AVENUE, KNOXVILLET, TN, 37920, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725001022 2023-07-25 BIENNIAL STATEMENT 2023-07-01
210702001645 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190701061066 2019-07-01 BIENNIAL STATEMENT 2019-07-01
SR-16268 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16267 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State