Search icon

CINEMARK USA, INC.

Company Details

Name: CINEMARK USA, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 16 Aug 1990 (35 years ago)
Business ID: 574274
State of Incorporation: TEXAS
Principal Office Address: 3900 DALLAS PARKWAY PLANO, TX 75093

Vice President

Name Role Address
Linda Chupik Vice President 3900 Dallas Parkway, Plano, TX 75093

Director

Name Role Address
Melissa Thomas Director 3900 Dallas Parkway, Plano, TX 75093
Carlos Sepulveda Director 3900 Dallas Parkway, Planot, TX 75093
Sean Gamble Director 3900 Dallas Parkway, Plano, TX 75093

Other

Name Role Address
Carlos Sepulveda Other 3900 Dallas Parkway, Planot, TX 75093

Chief Executive Officer

Name Role Address
Sean Gamble Chief Executive Officer 3900 Dallas Parkway, Plano, TX 75093

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Treasurer

Name Role Address
Melissa Thomas Treasurer 3900 Dallas Parkway, Plano, TX 75093

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-03 Annual Report For CINEMARK USA, INC.
Annual Report Filed 2023-03-22 Annual Report For CINEMARK USA, INC.
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2022-03-23 Annual Report For CINEMARK USA, INC.
Annual Report Filed 2021-03-29 Annual Report For CINEMARK USA, INC.
Annual Report Filed 2020-04-13 Annual Report For CINEMARK USA, INC.
Annual Report Filed 2019-04-03 Annual Report For CINEMARK USA, INC.
Annual Report Filed 2018-04-11 Annual Report For CINEMARK USA, INC.
Annual Report Filed 2017-04-14 Annual Report For CINEMARK USA, INC.
Annual Report Filed 2016-04-05 Annual Report For CINEMARK USA, INC.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900035 Americans with Disabilities Act - Other 2019-02-01 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-01
Termination Date 2019-07-24
Section 1981
Sub Section CV
Status Terminated

Parties

Name CINEMARK USA, INC.
Role Defendant
Name ELLY,
Role Plaintiff
0400820 Other Personal Injury 2004-10-06 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-10-06
Termination Date 2006-08-18
Section 1441
Sub Section PL
Status Terminated

Parties

Name ALLEN,
Role Plaintiff
Name CINEMARK USA, INC.
Role Defendant
2000793 Motor Vehicle Product Liability 2020-12-10 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2020-12-10
Termination Date 2022-01-25
Date Issue Joined 2021-01-27
Section 1331
Sub Section PI
Status Terminated

Parties

Name DOYLE
Role Plaintiff
Name CINEMARK USA, INC.
Role Defendant
1600874 Other Personal Injury 2016-11-07 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-11-07
Termination Date 2017-06-29
Date Issue Joined 2016-11-21
Section 1331
Sub Section TT
Status Terminated

Parties

Name BILBRO
Role Plaintiff
Name CINEMARK USA, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State