Name: | ADM CINEMA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2005 (20 years ago) |
Entity Number: | 3155976 |
ZIP code: | 10018 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 45 WEST 36TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GARY S LOFFREDO | Chief Executive Officer | 45 WEST 36TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-30 | 2019-01-04 | Address | 902 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2015-01-30 | 2019-01-04 | Address | 902 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2010-12-17 | 2015-01-30 | Address | 55 MADISON AVENUE / SUITE 300, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office) |
2010-12-17 | 2020-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-12-17 | 2015-01-30 | Address | 55 MADISON AVENUE / SUITE 300, MORRISTOWN, NJ, 07960, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201215000188 | 2020-12-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-12-15 |
201007000179 | 2020-10-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-11-06 |
190104060531 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170103007717 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150130006317 | 2015-01-30 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State