Search icon

CINEMARK USA, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SEAN GAMBLE Chief Executive Officer 3900 DALLAS PARKWAY, PLANO, TX, United States, 75093

Licenses

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

History

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)
2014-10-03 2018-10-02 Address 3900 DALLAS PKWY, STE 500, PLANO, TX, 75093, USA (Type of address: Principal Executive Office)
2014-10-03 2016-10-05 Address 3900 DALLAS PKWY, STE 500, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer)
2012-10-04 2014-10-03 Address 3900 DALLAS PARKWAY, SUITE 500, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer)
2008-09-25 2012-10-04 Address 3900 DALLAS PARKWAY, SUITE 500, PLANO, TX, 75093, USA (Type of address: Chief Executive Officer)
2006-09-05 2014-10-03 Address 3900 DALLAS PARKWAY, SUITE 500, PLANO, TX, 75093, USA (Type of address: Principal Executive Office)

Filings

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
141003002015 2014-10-03 BIENNIAL STATEMENT 2014-09-01
121004002251 2012-10-04 BIENNIAL STATEMENT 2012-09-01
101022003040 2010-10-22 BIENNIAL STATEMENT 2010-09-01
080925002704 2008-09-25 BIENNIAL STATEMENT 2008-09-01
060905002064 2006-09-05 BIENNIAL STATEMENT 2006-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901348 Americans with Disabilities Act - Other 2019-02-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-12
Termination Date 2019-05-13
Section 1331
Status Terminated

Parties

Name DAWSON
Role Plaintiff
Name CINEMARK USA, INC.
Role Defendant
9806400 Other Personal Injury 1998-09-24 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1998-09-24
Termination Date 2000-03-23
Section 1332

Parties

Name AUSTIN
Role Plaintiff
Name CINEMARK USA, INC.
Role Defendant
0504616 Patent 2005-05-11 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-05-11
Termination Date 2005-12-27
Section 0271
Status Terminated

Parties

Name E-DATA CORPORATION
Role Plaintiff
Name CINEMARK USA, INC.
Role Defendant
1000234 Other Contract Actions 2010-01-12 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-12
Termination Date 2011-01-04
Date Issue Joined 2010-07-30
Section 1441
Sub Section NR
Status Terminated

Parties

Name IMAX CORPORATION
Role Plaintiff
Name CINEMARK USA, INC.
Role Defendant
0306364 Other Personal Injury 2003-07-31 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2003-07-31
Termination Date 2004-08-26
Section 1441
Status Terminated

Parties

Name SOTILE
Role Plaintiff
Name CINEMARK USA, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State