Search icon

ALAMO DRAFTHOUSE CINEMAS, LLC

Company Details

Name: ALAMO DRAFTHOUSE CINEMAS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 11 Dec 2019 (5 years ago)
Entity Number: 5669624
ZIP code: 12205
County: Kings
Place of Formation: Texas
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2019-12-11 2024-04-25 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425003127 2024-04-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-04-24
200303000418 2020-03-03 CERTIFICATE OF PUBLICATION 2020-03-03
191211000113 2019-12-11 APPLICATION OF AUTHORITY 2019-12-11

Court Cases

Court Case Summary

Filing Date:
2019-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
CALCANO
Party Role:
Plaintiff
Party Name:
ALAMO DRAFTHOUSE CINEMAS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
ALAMO DRAFTHOUSE CINEMAS, LLC
Party Role:
Defendant
Party Name:
INTERNET MEDIA INTERACTIVE COR
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BURBON
Party Role:
Plaintiff
Party Name:
ALAMO DRAFTHOUSE CINEMAS, LLC
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State