-
Home Page
›
-
Counties
›
-
New York
›
-
10018
›
-
CINEMA HOLDINGS LLC
Company Details
Name: |
CINEMA HOLDINGS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
08 Jan 2010 (15 years ago)
|
Date of dissolution: |
11 Dec 2013 |
Entity Number: |
3897351 |
ZIP code: |
10018
|
County: |
New York |
Place of Formation: |
New York |
Address: |
555 EIGHTH AVENUE 21ST FLOOR, NEW YORK, NY, United States, 10018 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
555 EIGHTH AVENUE 21ST FLOOR, NEW YORK, NY, United States, 10018
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
131211000123
|
2013-12-11
|
ARTICLES OF DISSOLUTION
|
2013-12-11
|
100108000451
|
2010-01-08
|
ARTICLES OF ORGANIZATION
|
2010-01-08
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1109119
|
Other Contract Actions
|
2011-12-14
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
178000
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2011-12-14
|
Termination Date |
2013-05-01
|
Date Issue Joined |
2012-04-06
|
Section |
1332
|
Sub Section |
OC
|
Status |
Terminated
|
Parties
Name |
STARPLEX OPERATING LLC
|
Role |
Plaintiff
|
|
Name |
CINEMA HOLDINGS LLC
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State