Search icon

AMERICAN MULTI-CINEMA, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
ADAM M ARON Chief Executive Officer ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS, United States, 66211

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Court Cases

Court Case Summary

Filing Date:
2023-12-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KHAFAGY,
Party Role:
Plaintiff
Party Name:
AMERICAN MULTI-CINEMA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
HURD
Party Role:
Plaintiff
Party Name:
AMERICAN MULTI-CINEMA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-03-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FRANCIS
Party Role:
Plaintiff
Party Name:
AMERICAN MULTI-CINEMA, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State