Search icon

CINEMA VISION, INC.

Company Details

Name: CINEMA VISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2001 (24 years ago)
Entity Number: 2655396
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 601 West 26th Street, Suite M281, New York, NY, United States, 10001
Principal Address: 601 West 26th Street, Suite M281, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DERRICK ZIMMERMANN DOS Process Agent 601 West 26th Street, Suite M281, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
DERRICK ZIMMERMANN Chief Executive Officer 601 WEST 26TH STREET, SUITE M281, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 424 W 33RD ST, STE 370, NEW YORK, NY, 10001, 2618, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 601 WEST 26TH STREET, SUITE M281, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-29 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-01 2024-10-23 Address 109 PARK ST, RIDGEFIELD PARK, NJ, 07660, 1716, USA (Type of address: Service of Process)
2013-07-01 2024-10-23 Address 424 W 33RD ST, STE 370, NEW YORK, NY, 10001, 2618, USA (Type of address: Chief Executive Officer)
2007-06-12 2013-07-01 Address 210-11TH AVE, STE 403, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-06-12 2013-07-01 Address 210-11TH AVE, STE 403, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-06-12 2013-07-01 Address 210-11TH AVE, STE 403, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241023001201 2024-10-23 BIENNIAL STATEMENT 2024-10-23
130701002048 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110624002930 2011-06-24 BIENNIAL STATEMENT 2011-06-01
070612002290 2007-06-12 BIENNIAL STATEMENT 2007-06-01
031022002549 2003-10-22 BIENNIAL STATEMENT 2003-06-01
010628000287 2001-06-28 CERTIFICATE OF INCORPORATION 2001-06-28

Date of last update: 06 Feb 2025

Sources: New York Secretary of State