UNITED ARTISTS THEATRE CIRCUIT, INC.

Name: | UNITED ARTISTS THEATRE CIRCUIT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1927 (98 years ago) |
Entity Number: | 6260 |
ZIP code: | 37920 |
County: | New York |
Place of Formation: | Maryland |
Address: | 101 E BLOUNT AVE, Regal Cinemas, Inc., Knoxville, NY, United States, 37920 |
Principal Address: | 101 E. BLOUNT AVENUE, KNOXVILLE, TN, United States, 37920 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 101 E BLOUNT AVE, Regal Cinemas, Inc., Knoxville, NY, United States, 37920 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TAL SOUDRY | Chief Executive Officer | 101 E. BLOUNT AVENUE, KNOXVILLE, TN, United States, 37920 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | 101 E. BLOUNT AVENUE, KNOXVILLE, TN, 37920, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2025-03-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-03-09 | 2023-03-09 | Address | 101 E. BLOUNT AVENUE, KNOXVILLE, TN, 37920, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2025-03-24 | Address | 101 E. BLOUNT AVENUE, KNOXVILLE, TN, 37920, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2025-03-24 | Address | 101 E BLOUNT AVE, Regal Cinemas, Inc., Knoxville, NY, 37920, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324003363 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
230309002324 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
220615000709 | 2022-06-15 | AMENDMENT TO BIENNIAL STATEMENT | 2022-06-15 |
210324060116 | 2021-03-24 | BIENNIAL STATEMENT | 2021-03-01 |
190306060632 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State