Name: | CINEFINANCE HOLDINGS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 1998 (27 years ago) |
Entity Number: | 2227656 |
ZIP code: | 10036 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 36 W 44TH ST / #600, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 36 W 44TH ST / #600, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-23 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-02-22 | 2004-01-23 | Address | 52 VANDERBILT AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-02-11 | 2002-07-23 | Address | 9 EAST LOOCKERMAN STREET, DOVER, DE, 19901, USA (Type of address: Registered Agent) |
1998-02-11 | 2000-02-22 | Address | 52 VANDERBILT AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86454 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
040123002182 | 2004-01-23 | BIENNIAL STATEMENT | 2004-02-01 |
020723000855 | 2002-07-23 | CERTIFICATE OF CHANGE | 2002-07-23 |
020205002156 | 2002-02-05 | BIENNIAL STATEMENT | 2002-02-01 |
000222002169 | 2000-02-22 | BIENNIAL STATEMENT | 2000-02-01 |
980708000069 | 1998-07-08 | AFFIDAVIT OF PUBLICATION | 1998-07-08 |
980708000068 | 1998-07-08 | AFFIDAVIT OF PUBLICATION | 1998-07-08 |
980211000413 | 1998-02-11 | APPLICATION OF AUTHORITY | 1998-02-11 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State