Name: | AMERICAN MULTI-CINEMA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1973 (52 years ago) |
Entity Number: | 262666 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Missouri |
Principal Address: | ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS, United States, 66211 |
Address: | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
ADAM M ARON | Chief Executive Officer | ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS, United States, 66211 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-24-321738 | Alcohol sale | 2024-07-17 | 2024-07-17 | 2026-06-30 | 1875 Cinema Dr, Allegany, New York, 14706 | Food & Beverage Business |
0524-24-04595 | Alcohol sale | 2024-07-12 | 2024-07-12 | 2024-08-19 | 1875 CINEMA DR, ALLEGANY, New York, 14706 | Temporary retail |
0267-24-104883 | Alcohol sale | 2024-02-27 | 2024-02-27 | 2026-01-31 | 1538 3RD AVE, NEW YORK, New York, 10028 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-06 | 2021-06-01 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2015-06-10 | 2017-06-07 | Address | ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS, 66211, USA (Type of address: Chief Executive Officer) |
2014-06-18 | 2020-07-06 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2014-06-18 | 2020-07-06 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2009-06-26 | 2015-06-10 | Address | 920 MAIN STREET, KANSAS CITY, MO, 64105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061136 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
200706000102 | 2020-07-06 | CERTIFICATE OF CHANGE | 2020-07-06 |
190614060160 | 2019-06-14 | BIENNIAL STATEMENT | 2019-06-01 |
170607006603 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
150610006311 | 2015-06-10 | BIENNIAL STATEMENT | 2015-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
182958 | OL VIO | INVOICED | 2013-01-22 | 500 | OL - Other Violation |
191276 | PL VIO | INVOICED | 2012-11-21 | 75 | PL - Padlock Violation |
191277 | APPEAL | INVOICED | 2012-07-31 | 25 | Appeal Filing Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-09-20 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | No data | No data | No data |
2023-09-20 | Pleaded | BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN | 1 | No data | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State