CINEFLIX STUDIOS INC.

Name: | CINEFLIX STUDIOS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2011 (14 years ago) |
Entity Number: | 4071653 |
ZIP code: | 10017 |
County: | Clinton |
Place of Formation: | Delaware |
Address: | 360 lexington avenue, 21st floor, NEW YORK, NY, United States, 10017 |
Principal Address: | 360 Lexington Ave., 21st Fl., New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 lexington avenue, 21st floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
GLEN SALZMAN | Chief Executive Officer | 3510 BOUL ST-LAURENT, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 3510 BOUL ST-LAURENT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 3510 BOUL ST-LAURENT, SUITE 202, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-03-03 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-04-07 | 2023-03-03 | Address | 3510 BOUL ST-LAURENT, SUITE 202, MONTREAL, CAN (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-07 | Address | 3510 BOUL ST-LAURENT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430026210 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
230303000543 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
230407000632 | 2022-09-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-14 |
220511001001 | 2022-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-10 |
210303061410 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State