Search icon

NATIONAL CINEMEDIA, LLC

Company Details

Name: NATIONAL CINEMEDIA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2005 (20 years ago)
Entity Number: 3204942
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2019-09-19 2023-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-09-19 2023-05-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-09-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-05-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230502001837 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210503061633 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190919000420 2019-09-19 CERTIFICATE OF CHANGE 2019-09-19
190501061296 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-41311 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2014-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
NATIONAL CINEMEDIA, LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State