Name: | CINE ROMA PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1995 (30 years ago) |
Entity Number: | 1969616 |
ZIP code: | 11361 |
County: | New York |
Place of Formation: | New York |
Address: | 214-47 33rd AVE, BAYSIDE, NY, United States, 11361 |
Principal Address: | 728 8TH AVE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NINFA LAMOTTA | Chief Executive Officer | 728 8TH AVE, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CINE ROMA PROPERTIES, INC. | DOS Process Agent | 214-47 33rd AVE, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 728 8TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2013-10-15 | 2024-01-11 | Address | 728 8TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2013-10-15 | 2024-01-11 | Address | 147-24 11TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
2013-01-25 | 2013-10-15 | Address | 300 WEST 53RD STREET, APT. 4B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-11-10 | 2013-10-15 | Address | 728 8TH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111004157 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
131015006455 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
130125001041 | 2013-01-25 | CERTIFICATE OF CHANGE | 2013-01-25 |
100507002287 | 2010-05-07 | BIENNIAL STATEMENT | 2010-10-01 |
071116002580 | 2007-11-16 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State