-
Home Page
›
-
Counties
›
-
Kings
›
-
10019
›
-
MATINEE NYC INC.
Company Details
Name: |
MATINEE NYC INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
23 Jul 2010 (15 years ago)
|
Entity Number: |
3976448 |
ZIP code: |
10019
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
ATTN: JACOB RESNICOW, 427 W 51ST ST. #1I, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JACOB RESNICOW
|
Chief Executive Officer
|
427 W 51ST ST. #1I, NEW YORK, NY, United States, 10019
|
DOS Process Agent
Name |
Role |
Address |
MATINEE NYC INC.
|
DOS Process Agent
|
ATTN: JACOB RESNICOW, 427 W 51ST ST. #1I, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2010-07-23
|
2012-07-09
|
Address
|
293 HIMROD ST. #2L, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140702006848
|
2014-07-02
|
BIENNIAL STATEMENT
|
2014-07-01
|
120709007027
|
2012-07-09
|
BIENNIAL STATEMENT
|
2012-07-01
|
100723000524
|
2010-07-23
|
CERTIFICATE OF INCORPORATION
|
2010-07-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1404165
|
Trademark
|
2014-06-10
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2014-06-10
|
Termination Date |
2014-10-21
|
Date Issue Joined |
2014-08-15
|
Section |
1051
|
Status |
Terminated
|
Parties
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State