Search icon

CITADEL CINEMAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITADEL CINEMAS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2000 (25 years ago)
Entity Number: 2527575
ZIP code: 12207
County: New York
Place of Formation: Nevada
Principal Address: 5995 SEPULVEDA BLVD, SUITE 300, CULVER CITY, CA, United States, 90230
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ELLEN M COTTER Chief Executive Officer 5995 SEPULVEDA BLVD, SUITE 300, CULVER CITY, CA, United States, 90230

Licenses

Number Type Date Last renew date End date Address Description
0267-24-125411-01 Alcohol sale 2024-08-20 2024-08-20 2026-07-31 181 189 2nd Ave, New York, NY, 10003 Additional Bar
0267-24-125411 Alcohol sale 2024-08-20 2024-08-20 2026-07-31 181 189 2nd Ave, New York, New York, 10003 Food & Beverage Business
0524-24-15591 Alcohol sale 2024-05-30 2024-05-30 2024-08-28 181 189 2nd Ave, New York, NY, 10003 Temporary retail

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 5995 SEPULVEDA BLVD, SUITE 300, CULVER CITY, CA, 90230, USA (Type of address: Chief Executive Officer)
2020-07-31 2024-07-01 Address 5995 SEPULVEDA BLVD, SUITE 300, CULVER CITY, CA, 90230, USA (Type of address: Chief Executive Officer)
2020-07-31 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-11-22 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-11-22 2020-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701040041 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220718002874 2022-07-18 BIENNIAL STATEMENT 2022-07-01
200731060387 2020-07-31 BIENNIAL STATEMENT 2020-07-01
161122000285 2016-11-22 CERTIFICATE OF CHANGE 2016-11-22
160715006348 2016-07-15 BIENNIAL STATEMENT 2016-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
109097 CL VIO INVOICED 2009-03-23 250 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2010-09-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PENSION,
Party Role:
Plaintiff
Party Name:
CITADEL CINEMAS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State