CINERAMA, INC.

Name: | CINERAMA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1950 (75 years ago) |
Entity Number: | 65343 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 120 N ROBERTSON BLVD, 3RD FL, LOS ANGELES, CA, United States, 90048 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER S. FORMAN | Chief Executive Officer | 120 N. ROBERTSON BOULEVARD, 3RD FL, LOS ANGELES, CA, United States, 90048 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-05 | 2024-08-05 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.05 |
2024-08-05 | 2024-08-05 | Address | 120 N. ROBERTSON BOULEVARD, 3RD FL, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 1 |
2024-05-08 | 2024-05-08 | Address | 120 N. ROBERTSON BOULEVARD, 3RD FL, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-08-05 | Address | 120 N. ROBERTSON BOULEVARD, 3RD FL, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805002731 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
240508003118 | 2024-05-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-07 |
220830003860 | 2022-08-30 | BIENNIAL STATEMENT | 2022-08-01 |
200827060202 | 2020-08-27 | BIENNIAL STATEMENT | 2020-08-01 |
180615006198 | 2018-06-15 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State