CINEFLIX MEDIA (U.S.A.) INC.

Name: | CINEFLIX MEDIA (U.S.A.) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2009 (16 years ago) |
Entity Number: | 3854839 |
ZIP code: | 10528 |
County: | Clinton |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 360 Lexington Ave., 21st Fl., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GLEN SALZMAN | Chief Executive Officer | 360 LEXINGTON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 3510 BOUL ST-LAURENT, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2023-04-02 | 2023-09-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-04-02 | 2023-09-01 | Address | 3510 BOUL ST-LAURENT, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2023-04-02 | 2023-04-02 | Address | 3510 BOUL ST-LAURENT, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2023-04-02 | 2023-09-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901007785 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230402000438 | 2022-07-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-14 |
220512000691 | 2022-05-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-11 |
210927002232 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
190903062824 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State