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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MOVIEPASS INC., COLORADO | 20171941003 | COLORADO |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-07-24 |
Name of individual signing | SHERYL SOUTHWICK |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STACY SPIKES | DOS Process Agent | 175 VARICK STREET, 6TH FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
STACY SPIKES | Chief Executive Officer | 175 VARICK STREET, 6TH FLOOR, NEW YORK, NY, United States, 10014 |
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) |
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 |
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