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) |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1901348 | Americans with Disabilities Act - Other | 2019-02-12 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAWSON |
Role | Plaintiff |
Name | CINEMARK USA, INC. |
Role | Defendant |
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 |
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 |
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 |
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