MARQUEE CINEMAS-NY, INC.

Name: | MARQUEE CINEMAS-NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2001 (24 years ago) |
Entity Number: | 2667641 |
ZIP code: | 25801 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 552 Ragland Road, Beckley, WV, United States, 25801 |
Principal Address: | 552 RAGLAND RD, BECKLEY, WV, United States, 25801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 552 Ragland Road, Beckley, WV, United States, 25801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TONI Y MCCALL | Chief Executive Officer | 552 RAGLAND RD, BECKLEY, WV, United States, 25801 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Address | 552 RAGLAND RD, BECKLEY, WV, 25801, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-08-04 | 2023-08-15 | Address | 552 RAGLAND RD, BECKLEY, WV, 25801, USA (Type of address: Chief Executive Officer) |
2004-04-14 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815001134 | 2023-08-15 | BIENNIAL STATEMENT | 2023-08-01 |
210812002338 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
190802060206 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
SR-33846 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33845 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State