Name: | REGAL CINEMAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1994 (31 years ago) |
Entity Number: | 1842171 |
ZIP code: | 37920 |
County: | Onondaga |
Place of Formation: | Tennessee |
Principal Address: | 101 E BLOUNT AVENUE, KNOXVILLE, TN, United States, 37920 |
Address: | 101 E. BLOUNT AVENUE, REGAL CINEMAS, INC., KNOXVILLE, TN, United States, 37920 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TODD BORUFF | Chief Executive Officer | 101 E. BLOUNT AVENUE, KNOXVILLE, TN, United States, 37920 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 101 E. BLOUNT AVENUE, REGAL CINEMAS, INC., KNOXVILLE, TN, United States, 37920 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0524-25-11483 | Alcohol sale | 2025-05-27 | 2025-05-27 | 2025-11-23 | 247 West 42nd Street, New York, New York, 10036 | Temporary retail |
0524-25-09139 | Alcohol sale | 2025-05-05 | 2025-05-05 | 2025-11-05 | 2001 South Rd Ste D223, Poughkeepsie, New York, 12601 | Temporary retail |
0267-24-239556 | Alcohol sale | 2024-12-19 | 2024-12-19 | 2026-11-30 | 6201 Fashion Dr Bldg E, Nanuet, New York, 10954 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | 101 E. BLOUNT AVENUE, KNOXVILLE, TN, 37920, USA (Type of address: Chief Executive Officer) |
2022-06-15 | 2024-08-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-06-15 | 2024-08-19 | Address | 101 E. BLOUNT AVENUE, KNOXVILLE, TN, 37920, USA (Type of address: Chief Executive Officer) |
2022-06-15 | 2022-06-15 | Address | 101 E. BLOUNT AVENUE, KNOXVILLE, TN, 37920, USA (Type of address: Chief Executive Officer) |
2022-06-15 | 2024-08-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819002047 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
220913002131 | 2022-09-13 | BIENNIAL STATEMENT | 2022-08-01 |
220615000678 | 2022-06-15 | AMENDMENT TO BIENNIAL STATEMENT | 2022-06-15 |
200813060178 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
SR-21969 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-11-16 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2023-11-16 | Pleaded | Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. | 1 | No data | No data | No data |
2023-11-16 | Pleaded | Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. | 1 | No data | No data | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State