HOYTS CINEMAS CORPORATION

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 101 E. Blount Avenue, Regal Cinemas, Inc., KNOXVILLE, TN, United States, 37920 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TAL SOUDRY (CFO) | Chief Executive Officer | 101 E. BLOUNT AVENUE, KNOXVILLE, TN, United States, 37920 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State