Name: | CINE MAGNETICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1961 (64 years ago) |
Entity Number: | 140723 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | New York |
Address: | 9 W BROAD ST, STAMFORD, CT, United States, 06902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CINE MAGNETICS, INC. | DOS Process Agent | 9 W BROAD ST, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
MARK LAZAR | Chief Executive Officer | 9 W BROAD ST, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 9 W BROAD ST, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 9 W BROAD ST, STAMFORD, CT, 06902, 3734, USA (Type of address: Chief Executive Officer) |
2021-10-25 | 2024-07-02 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2017-09-01 | 2024-07-02 | Address | 9 W BROAD ST, STAMFORD, CT, 06902, 3734, USA (Type of address: Chief Executive Officer) |
2017-09-01 | 2024-07-02 | Address | 9 W BROAD ST, STAMFORD, CT, 06902, 3734, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004137 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
191107060205 | 2019-11-07 | BIENNIAL STATEMENT | 2019-09-01 |
170901006298 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
160907006768 | 2016-09-07 | BIENNIAL STATEMENT | 2015-09-01 |
130917006310 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State