Search icon

CINEMATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CINEMATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1998 (27 years ago)
Entity Number: 2308925
ZIP code: 11010
County: New York
Place of Formation: New York
Address: 980 NAPLE AVENUE, 155 EAST 77TH ST, #1A, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: ATTN; TIM D RUSSELL, 420 EAST 86TH STREET, 6D, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIM D RUSSELL Chief Executive Officer 420 EAST 86TH ST #6D, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
CINEMATION INC. DOS Process Agent 980 NAPLE AVENUE, 155 EAST 77TH ST, #1A, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2016-10-05 2020-10-01 Address C/O LEVENSON, 155 EAST 77TH ST, #1A, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2012-10-16 2020-10-01 Address 420 EAST 86TH ST #6D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2002-10-24 2016-10-05 Address C/O LEVENSON, 155 EAST 77TH ST, #1A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2002-10-24 2012-10-16 Address 1562 1ST AVE, STE 273, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2000-10-12 2002-10-24 Address 453 E 83RD ST, STE 4, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001060235 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007175 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161005007519 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141009006226 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121016002398 2012-10-16 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State