Name: | CINEFLIX (US PRODCO) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2011 (14 years ago) |
Entity Number: | 4055270 |
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 |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
GLEN SALZMAN | Chief Executive Officer | 360 LEXINGTON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 360 LEXINGTON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 3510 BOUL ST-LAURENT, SUITE 202, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-07 | Address | 360 LEXINGTON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-07 | Address | 3510 BOUL ST-LAURENT, SUITE 202, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2023-04-07 | 2025-02-03 | Address | 360 LEXINGTON AVENUE, 21ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001439 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201001981 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
230407000626 | 2022-09-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-14 |
220514000427 | 2022-05-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-11 |
210202060171 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State