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
Name | Role | Address |
---|---|---|
DERRICK ZIMMERMANN | DOS Process Agent | 601 West 26th Street, Suite M281, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DERRICK ZIMMERMANN | Chief Executive Officer | 601 WEST 26TH STREET, SUITE M281, NEW YORK, NY, United States, 10001 |
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) |
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