Search icon

MOVIEPASS INC.

Headquarter

Company Details

Name: MOVIEPASS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2011 (14 years ago)
Entity Number: 4059752
ZIP code: 10014
County: New York
Place of Formation: Delaware
Address: 175 VARICK STREET, 6TH FLOOR, NEW YORK, NY, United States, 10014

Links between entities

Type Company Name Company Number State
Headquarter of MOVIEPASS INC., COLORADO 20171941003 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR MOVIEPASS INC. 2020 274819893 2021-07-24 MOVIEPASS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-13
Business code 541214
Sponsor’s telephone number 5133043185
Plan sponsor’s address 135 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-07-24
Name of individual signing SHERYL SOUTHWICK
SPIN-OFF TERMINATION PLAN FOR MOVIEPASS INC. 2020 274819893 2021-08-25 MOVIEPASS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-13
Business code 541214
Sponsor’s telephone number 5133043185
Plan sponsor’s address 135 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-08-25
Name of individual signing SHERYL SOUTHWICK

Agent

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

DOS Process Agent

Name Role Address
STACY SPIKES DOS Process Agent 175 VARICK STREET, 6TH FLOOR, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
STACY SPIKES Chief Executive Officer 175 VARICK STREET, 6TH FLOOR, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2013-03-19 2017-08-11 Address 270 LAFAYETTE STREET, SUITE 50, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2013-03-19 2017-08-11 Address 270 LAFAYETTE STREET, SUITE 50, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2011-02-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-02-24 2017-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-56752 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170811006304 2017-08-11 BIENNIAL STATEMENT 2017-02-01
130319006475 2013-03-19 BIENNIAL STATEMENT 2013-02-01
110224000872 2011-02-24 APPLICATION OF AUTHORITY 2011-02-24

Complaints

Start date End date Type Satisafaction Restitution Result
2018-09-12 2018-09-21 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2018-02-14 2018-03-15 Misrepresentation Yes 60.00 Goods Exchanged

Date of last update: 09 Mar 2025

Sources: New York Secretary of State