Search icon

FAMILY VIDEO MOVIE CLUB, INC

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEITH A. HOOGLAND Chief Executive Officer 209 POWELL PLACE, BRENTWOOD, TN, United States, 37027

History

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)

Filings

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