Search icon

CINEVERSE ENTERTAINMENT CORP.

Company Details

Name: CINEVERSE ENTERTAINMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1990 (35 years ago)
Entity Number: 1463956
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 FIFTH AVENUE, SUITE M289, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J. MCGURK Chief Executive Officer 244 FIFTH AVENUE, SUITE M289, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CINEVERSE ENTERTAINMENT CORP. DOS Process Agent 244 FIFTH AVENUE, SUITE M289, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 237 WEST 35TH STREET SUITE 605, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-03 2025-04-03 Address 244 FIFTH AVENUE, SUITE M289, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-04-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-06-14 2025-04-03 Address 237 WEST 35TH STREET SUITE 605, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-04-03 Address 244 FIFTH AVENUE, SUITE M289, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-06-14 2023-06-14 Address 237 WEST 35TH STREET SUITE 605, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 244 FIFTH AVENUE, SUITE M289, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-06-14 Address 237 WEST 35TH STREET SUITE 605, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-05-30 2023-06-14 Address 237 WEST 35TH STREET SUITE 605, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-06-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250403003551 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230614003419 2023-06-14 BIENNIAL STATEMENT 2022-07-01
230530003783 2023-05-26 CERTIFICATE OF AMENDMENT 2023-05-26
210203060977 2021-02-03 BIENNIAL STATEMENT 2020-07-01
160714006140 2016-07-14 BIENNIAL STATEMENT 2016-07-01
130628006099 2013-06-28 BIENNIAL STATEMENT 2012-07-01
130426000581 2013-04-26 CERTIFICATE OF AMENDMENT 2013-04-26
101020002293 2010-10-20 BIENNIAL STATEMENT 2010-07-01
060626002015 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040803002008 2004-08-03 BIENNIAL STATEMENT 2004-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State