Name: | FAMILY VIDEO MOVIE CLUB, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2005 (20 years ago) |
Branch of: | FAMILY VIDEO MOVIE CLUB, INC, Illinois (Company Number CORP_55017638) |
Entity Number: | 3237644 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 209 Powell Place, Brentwood, TN, United States, 37027 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEITH A. HOOGLAND | Chief Executive Officer | 209 POWELL PLACE, BRENTWOOD, TN, United States, 37027 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 1022 E ADAMS, SPRINGFIELD, IL, 62703, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 2500 LEHIGH AVE., GLENVIEW, IL, 62703, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 209 POWELL PLACE, BRENTWOOD, TN, 37027, USA (Type of address: Chief Executive Officer) |
2021-10-21 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-10-21 | 2021-10-21 | Address | 1022 E ADAMS, SPRINGFIELD, IL, 62703, USA (Type of address: Chief Executive Officer) |
2021-10-21 | 2023-08-01 | Address | 2500 LEHIGH AVE., GLENVIEW, IL, 62703, USA (Type of address: Chief Executive Officer) |
2021-10-21 | 2021-10-21 | Address | 2500 LEHIGH AVE., GLENVIEW, IL, 62703, USA (Type of address: Chief Executive Officer) |
2021-10-21 | 2023-08-01 | Address | 1022 E ADAMS, SPRINGFIELD, IL, 62703, USA (Type of address: Chief Executive Officer) |
2021-10-21 | 2023-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-08-17 | 2021-10-21 | Address | 1022 E ADAMS, SPRINGFIELD, IL, 62703, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801009324 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
211021001978 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
210806002162 | 2021-08-06 | BIENNIAL STATEMENT | 2021-08-06 |
190802060165 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006152 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006211 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130807006596 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110818002796 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090804002754 | 2009-08-04 | BIENNIAL STATEMENT | 2009-08-01 |
070817003071 | 2007-08-17 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State