Search icon

STUART CINEMA & CAFE LLC

Company Details

Name: STUART CINEMA & CAFE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2018 (7 years ago)
Entity Number: 5317446
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: Stuart Cinema & Cafe is an independent movie theater which also has a cafe.
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Contact Details

Phone +1 347-721-3777

Website http://www.stuartcinema.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DHDRWTRBGCB6 2023-08-17 79 WEST ST, BROOKLYN, NY, 11222, 6784, USA 79 WEST ST, BROOKLYN, NY, 11222, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-08-19
Initial Registration Date 2021-06-29
Entity Start Date 2018-04-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512131, 711190, 711310, 711510, 722511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EMELYN STUART
Role OWNER
Address 79 WEST STREET, BROOKLYN, NY, 11222, USA
Government Business
Title PRIMARY POC
Name EMELYN STUART
Role OWNER
Address 79 WEST STREET, BROOKLYN, NY, 11222, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-30 2024-04-23 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-04-23 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-05 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-04-05 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423003001 2024-04-23 BIENNIAL STATEMENT 2024-04-23
220930004042 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929013181 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220406003104 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200401061111 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180405010063 2018-04-05 ARTICLES OF ORGANIZATION 2018-04-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State