CINEMARK USA, INC.

Name: | CINEMARK USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1988 (37 years ago) |
Entity Number: | 1294786 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Principal Address: | 3900 DALLAS PARKWAY, PLANO, TX, United States, 75093 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SEAN GAMBLE | Chief Executive Officer | 3900 DALLAS PARKWAY, PLANO, TX, United States, 75093 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-24-309504 | Alcohol sale | 2024-04-09 | 2024-04-09 | 2026-03-31 | 2291 BUFFALO RD, ROCHESTER, NY, 14624 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 3900 DALLAS PARKWAY, SUITE 500, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-09-17 | Address | 3900 DALLAS PARKWAY, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer) |
2020-09-10 | 2024-09-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-10-02 | 2024-09-17 | Address | 3900 DALLAS PARKWAY, SUITE 500, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer) |
2016-10-05 | 2018-10-02 | Address | 3900 DALLAS PARKWAY, SUITE 500, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917004032 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
220916001537 | 2022-09-16 | BIENNIAL STATEMENT | 2022-09-01 |
200910060418 | 2020-09-10 | BIENNIAL STATEMENT | 2020-09-01 |
181002002022 | 2018-10-02 | BIENNIAL STATEMENT | 2018-09-01 |
161005002023 | 2016-10-05 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State