CITADEL CINEMAS, INC.

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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ELLEN M COTTER | Chief Executive Officer | 5995 SEPULVEDA BLVD, SUITE 300, CULVER CITY, CA, United States, 90230 |
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 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
109097 | CL VIO | INVOICED | 2009-03-23 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State