Search icon

READING INTERNATIONAL, INC.

Company Details

Name: READING INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2016 (9 years ago)
Entity Number: 4977292
ZIP code: 12207
County: New York
Place of Formation: Nevada
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5995 SEPULVEDA BLVD, SUITE 300, CULVER CITY, CA, United States, 90230

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ELLEN M COTTER Chief Executive Officer 5995 SEPULVEDA BLVD, SUITE 300, CULVER CITY, CA, United States, 90230

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 5995 SEPULVEDA BLVD, SUITE 300, CULVER CITY, CA, 90230, USA (Type of address: Chief Executive Officer)
2020-07-31 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-07-03 2024-07-01 Address 5995 SEPULVEDA BLVD, SUITE 300, CULVER CITY, CA, 90230, USA (Type of address: Chief Executive Officer)
2016-11-22 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-11-22 2020-07-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-14 2016-11-22 Address 189 2NDD AVENUE, SUITE 3N, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701040035 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220721003042 2022-07-21 BIENNIAL STATEMENT 2022-07-01
200731060391 2020-07-31 BIENNIAL STATEMENT 2020-07-01
190703060292 2019-07-03 BIENNIAL STATEMENT 2018-07-01
161122000296 2016-11-22 CERTIFICATE OF CHANGE 2016-11-22
160714000150 2016-07-14 APPLICATION OF AUTHORITY 2016-07-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809581 Americans with Disabilities Act - Other 2018-10-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-18
Termination Date 2019-01-24
Section 1331
Status Terminated

Parties

Name FIGUEROA
Role Plaintiff
Name READING INTERNATIONAL, INC.
Role Defendant
2400750 Other Statutory Actions 2024-02-01 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-01
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name BERRYMAN
Role Plaintiff
Name READING INTERNATIONAL, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State