Search icon

CINEMATIQUE, INC.

Company Details

Name: CINEMATIQUE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2015 (10 years ago)
Entity Number: 4815580
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

History

Start date End date Type Value
2015-09-04 2019-01-28 Address 111 EIGHTH AVENUE, 13 FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-72787 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150904000217 2015-09-04 APPLICATION OF AUTHORITY 2015-09-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9404405 Employee Retirement Income Security Act (ERISA) 1994-09-20 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1994-09-20
Termination Date 1994-11-30
Section 1132

Parties

Name TRUSTEES OF THE PENS
Role Plaintiff
Name CINEMATIQUE, INC.
Role Defendant
9204732 Employee Retirement Income Security Act (ERISA) 1992-10-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1992-10-06
Termination Date 1993-01-26
Section 1132

Parties

Name TRUSTEES OF THE PENS,
Role Plaintiff
Name CINEMATIQUE, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State