Search icon

THEATERMANIA.COM, INC.

Headquarter

Company Details

Name: THEATERMANIA.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1999 (26 years ago)
Entity Number: 2395548
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 1500 Broadway 7th Floor, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
MARK FOWLIE Chief Executive Officer 1500 BROADWAY 7TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

Links between entities

Type:
Headquarter of
Company Number:
20181347990
State:
COLORADO
Type:
Headquarter of
Company Number:
001762241
State:
RHODE ISLAND

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 1156 SIXTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 1500 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 1178 BROADWAY, 3RD FLOOR, #1068, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 1500 BROADWAY 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-12-01 2022-12-01 Address 1500 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230725000135 2023-07-25 BIENNIAL STATEMENT 2023-07-01
221201000734 2022-11-30 AMENDMENT TO BIENNIAL STATEMENT 2022-11-30
220323003157 2022-03-22 CERTIFICATE OF CHANGE BY ENTITY 2022-03-22
220322002636 2022-03-22 BIENNIAL STATEMENT 2021-07-01
190702060590 2019-07-02 BIENNIAL STATEMENT 2019-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State