Name: | CINEMAINTENANT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2023 (2 years ago) |
Entity Number: | 6769292 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 420 e 58 st, apt 20a, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 420 e 58 st, apt 20a, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
Erica Peek | Agent | 420 e 58 st, apt 20a, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-03-25 | Address | 420 e 58 st, apt 20a, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2025-01-13 | 2025-03-25 | Address | 420 e 58 st, apt 20a, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-10-06 | 2025-01-13 | Address | 1850 Amsterdam Ave, New York, NY, 10031, USA (Type of address: Registered Agent) |
2023-10-06 | 2025-01-13 | Address | 1850 Amsterdam Ave, New York, NY, 10031, USA (Type of address: Service of Process) |
2023-03-20 | 2023-10-06 | Address | 1850 Amsterdam Ave, New York, NY, 10031, USA (Type of address: Registered Agent) |
2023-03-20 | 2023-10-06 | Address | 1850 Amsterdam Ave, New York, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325002635 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
250113003005 | 2025-01-02 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-02 |
231006003276 | 2023-10-06 | CERTIFICATE OF PUBLICATION | 2023-10-06 |
230320002249 | 2023-03-20 | ARTICLES OF ORGANIZATION | 2023-03-20 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State