Search icon

NEW LINE CINEMA LLC

Company Details

Name: NEW LINE CINEMA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2010 (14 years ago)
Entity Number: 3993648
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
NEW LINE CINEMA LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-09-01 2024-09-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-07-23 2020-09-01 Address 4000 WARNER BLVD., BURBANK, CA, 91522, USA (Type of address: Service of Process)
2010-09-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-09-09 2014-07-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904004558 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220901003484 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901060913 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-55379 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180910006382 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160901006916 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140904006688 2014-09-04 BIENNIAL STATEMENT 2014-09-01
140723000612 2014-07-23 CERTIFICATE OF MERGER 2014-07-23
120918006406 2012-09-18 BIENNIAL STATEMENT 2012-09-01
101208000031 2010-12-08 CERTIFICATE OF PUBLICATION 2010-12-08

Date of last update: 03 Feb 2025

Sources: New York Secretary of State