Name: | CINEMOVES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 2014 (11 years ago) |
Branch of: | CINEMOVES, INC., Florida (Company Number P96000088283) |
Entity Number: | 4519324 |
ZIP code: | 12205 |
County: | Kings |
Place of Formation: | Florida |
Address: | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 514 LYONS BAY RD, NOKOMIS, FL, United States, 34275 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES INC | DOS Process Agent | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT HOWELL | Chief Executive Officer | 514 LYONS BAY RD, NOKOMIS, FL, United States, 34275 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-27 | 2015-01-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-01-27 | 2015-01-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220207003414 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
200124060346 | 2020-01-24 | BIENNIAL STATEMENT | 2020-01-01 |
180807006556 | 2018-08-07 | BIENNIAL STATEMENT | 2018-01-01 |
160127006020 | 2016-01-27 | BIENNIAL STATEMENT | 2016-01-01 |
150122000767 | 2015-01-22 | CERTIFICATE OF CHANGE | 2015-01-22 |
140127000135 | 2014-01-27 | APPLICATION OF AUTHORITY | 2014-01-27 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State