- Home >
- U.S. >
- Colorado >
- Centennial
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
National Cinemedia, LLC
Active Centennial, CO
(773)944-0816
National Cinemedia, LLC Overview
National Cinemedia, LLC filed as a Foreign in the State of California on Thursday, May 12, 2005 and is approximately eighteen years old, as recorded in documents filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
National Cinemedia, LLC
Network Visualizer
Advertisements
Key People
Who own National Cinemedia, LLC
Name | |
---|---|
Clifford Marks 1 |
President
|
Andrew J. England 1 |
Director
Chief Executive Officer
Mmember
|
Andrew Glaze |
Director
Bod Mem
|
Mark Segall |
Director
Bod Mem
|
Renana Teperberg |
Director
Bod Mem
|
Lawrence Goodman |
Director
Bod Mem
Bod Member
|
Thomas Lesinski |
Director
Bod Mem
Bod Member
|
Mike Fenne |
Vice President
|
Beth Hoff |
Vice President
Senior Vice Presiden
|
Kristine Schiller |
Vice President
|
Brian Vanstone |
Vice President
|
Jennifer Lupo |
Vice President
|
Jordan Edwards |
Vice President
|
Timothy Brady |
Vice President
|
Gauri Kapur |
Vice President
|
Tessa Becker |
Vice President
|
Tobias Hollingsworth |
Vice President
|
Whitney Pavlovich |
Vice President
|
Steven Yell |
Vice President
|
Jill Alducin |
Vice President
|
Carmen Neller-Dundas |
Vice President
|
Rebecca Eldridge |
Vice President
|
John Kearney |
Vice President
|
Amy Rosanes |
Vice President
|
Tom Morrison |
Vice President
|
Christon Barnes |
Vice President
|
Wendy Campbell |
Vice President
|
Jeffrey Lossman |
Vice President
|
Scott Eagle |
Vice President
|
Doug Gellerman |
Senior Vice Presiden
Senior Vp
Advertising Sales
Svp
Western Region
|
Doug Pulick |
Senior Vice Presiden
Senior Vp
Svp
Research
|
Tom Reilly |
Senior Vice Presiden
Senior Vp
Executive Vice Presi
Regional Advertising
|
Chris Theiste |
Senior Vice Presiden
Vice President
Svp
|
Stacie Tursi |
Senior Vice Presiden
Vice President
|
Mike Ovecka |
Senior Vice Presiden
Vice President
Svp
|
John Pacheco |
Senior Vice Presiden
Vice President
Svp
|
Raymond Dave Kupiec |
Senior Vice Presiden
Executive Vice Presi
|
Laurie Lundquist |
Senior Vice Presiden
Svp
|
Brian Wonder |
Senior Vice Presiden
Svp
|
Steve Ochs |
Senior Vice Presiden
|
Christine Fenner |
Senior Vice Presiden
|
Sarah Hilty |
Senior Vice Presiden
|
Gregory Scharer |
Senior Vice Presiden
|
Katherine Scherping |
Chief Financial Officer
|
Scott Felenstein |
Executive Vice Presi
|
Lawrence Snapp |
Senior Vice Presiden
|
Theodore Watson |
Senior Vice Presiden
|
Charles Fredrick |
Senior Vice Presiden
Svp
|
Adam Johnson |
Senior Vice Presiden
Svp
|
Kurt C. Hall 26 |
President
Director
Member
Chief Executive Officer
Mmember
|
Cliff Marks |
President
Sales and Marketing
|
Gary Ferrera |
Treasurer
Executive Vp
Chief Executive Officer
Chief Financial Officer
Cro
Executive Vice Presi
Mmember
|
Amy E. Miles 30 |
Director
Bod Mem
|
Stephen A. Kaplan 27 |
Member
|
Michael L. Campbell 23 |
Member
|
Peter Brandow 21 |
Director
Bod Member
|
Gerardo I. Lopez 15 |
Director
Bod Mem
|
Gene Hardy |
Secretary
Executive Vp
Executive Vice Presi
General Counsel
|
Craig Ramsey |
Director
Bod Member
|
Paula Madison |
Director
Bod Member
|
Dave Kupiec |
Executive Vp
Advertising Sales
Executive Vice Presi
|
Tom Galley |
Executive Vp
Chief Technology and
|
Bob Brouillete |
Senior Vp
Advertising Promotio
Senior Vice Presiden
|
Kim Wermuth |
Senior Vp
Advertising Sales Op
Senior Vice Presiden
|
Shelly Maxwell |
Senior Vp
Executive Vice Presi
Program Development
Senior Vice Presiden
|
Kenneth Venturi |
Senior Vp
Chief Creative Offic
Executive Vice Presi
Senior Vice Presiden
|
Jim Burrill |
Senior Vp
Senior Vice Presiden
Systems and Software
|
Earl Weihe |
Senior Vp
Executive Vice Presi
Technical Operations
Evp-COO
|
Megan Nicodemus |
Vice President
|
Pam Renall |
Vice President
|
Bob Stoddard |
Vice President
|
Debra McKenney |
Vice President
|
Jay Kearney |
Vice President
|
David Murray |
Vice President
|
Jill Bergeson |
Vice President
|
Sunil Soman |
Vice President
|
Fam Renall |
Vice President
|
Rebecca Floridge |
Vice President
|
Sandra Price |
Vice President
|
Laurie Lundouist |
Vice President
|
Rich Faul |
Vice President
|
Feter Wolke |
Vice President
|
Michael Nelson |
Vice President
|
David Oddo |
Vice President
|
Megan Wigert |
Vice President
|
Ashley Caspers |
Vice President
|
Brad Fildey |
Vice President
|
Diane Grzywa |
Vice President
|
Steve Ried |
Vice President
|
Denise Saba |
Vice President
|
Dan Diamond |
Vice President
Senior Vice Presiden
|
Scott Ungar |
Vice President
Senior Vice Presiden
Svp
|
Michael Fucshman |
Vice President
|
Glen Hobbs |
Vice President
|
Natalie Mosesso |
Vice President
|
Thomas Brainard |
Vice President
|
Ralph E. Hardy 8 |
Executive Vice Presi
Mmember
|
David Godo |
Svp
|
Ian Owen-Ward |
Senior Vice Presiden
Svp
|
Maria Woods |
Senior Vice Presiden
|
Geri House |
Executive Vice Presi
Svp
|
Michael Fuchsman |
Senior Vice Presiden
Svp
|
Kenneth Venpuri |
Executive Vice Presi
|
Al Rosabal |
Executive Vice Presi
|
Bob Broullette |
Svp
|
Tom Reiely |
Senior Vice Presiden
|
Beth Roff |
Senior Vice Presiden
|
Jeff Cabot |
Senior Vice Presiden
Svp
|
Bennett Fogel |
Executive Vice Presi
|
Pam Biederman |
Senior Vice Presiden
|
Michael Eaton |
Senior Vice Presiden
|
Lauren Leff |
Senior Vice Presiden
|
Dan Thomas |
Svp
|
Sieve Ochs |
Svp
|
Stacie Turst |
Svp
|
Bob Brouillette |
Svp
|
Showing 8 records out of 116
Companies for National Cinemedia, LLC
National Cinemedia, LLC lists four other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
National Cinemedia, Inc |
Active
|
2007 |
3
|
Member
|
American Multi-Cinema, Inc. |
Inactive
|
1971 |
1
|
Member
|
Regal Cinemedia Corporation |
Inactive
|
2002 |
3
|
Member
|
Cinemark Media Inc |
Inactive
|
Member
|
Known Addresses for National Cinemedia, LLC
Corporate Filings for National Cinemedia, LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M05000002563 |
Date Filed: | Friday, May 13, 2005 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800499619 |
Date Filed: | Tuesday, May 31, 2005 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200513810119 |
Date Filed: | Thursday, May 12, 2005 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0364542005-2 |
Date Filed: | Thursday, June 9, 2005 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
5/31/2005 | Application for Certificate of Authority | |
![]() |
6/9/2005 | Application for Foreign Registration | FEDEX STANDARD OVERNIGHT. 6/10/05.ART/1FSC.EXP. PABTRACKING #791648032993NOTE: INITIAL LIST TO BE PROCESSED AS REGULAR FILING PER SHAWN/CT CORP |
![]() |
6/9/2005 | Initial List | |
![]() |
6/19/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
6/21/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
4/28/2008 | Annual List | 08/09 |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
4/22/2009 | Annual List | |
![]() |
12/28/2009 | Certificate of Assumed Business Name | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
1/12/2010 | Certificate of Assumed Business Name | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
6/10/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
6/13/2011 | Annual List | |
![]() |
6/20/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
6/19/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
6/13/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
6/17/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
1/19/2016 | Abandonment of Assumed Business Name | |
![]() |
6/1/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
6/7/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
4/26/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
4/19/2019 | Annual List | |
![]() |
8/28/2019 | Change of Registered Agent/Office | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Trademarks for National Cinemedia, LLC
![]() |
Serial Number:
77485504
Drawing Code: 4000
|
![]() |
Serial Number:
77282344
Drawing Code: 4000
|
![]() |
Serial Number:
85713778
Drawing Code: 3000
|
![]() |
Serial Number:
85116336
Drawing Code: 4000
|
![]() |
Serial Number:
85025122
Drawing Code: 4000
|
![]() |
Serial Number:
85025124
Drawing Code: 3000
|
![]() |
Serial Number:
78623543
Drawing Code: 4000
|
![]() |
Serial Number:
85713769
Drawing Code: 3000
|
![]() |
Serial Number:
85499045
Drawing Code: 4000
|
![]() |
Serial Number:
85499054
Drawing Code: 4000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Data last refreshed on Wednesday, January 18, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Data last refreshed on Thursday, March 16, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for National Cinemedia, LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for National Cinemedia, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
122 E 42nd St New York, NY 10168
500 N Michigan Ave Chicago, IL 60611
9110 E Nichols Ave Englewood, CO 80112
21700 Oxnard St Woodland Hills, CA 91367
4445 N Magnolia Ave Chicago, IL 60640
6300 S Syracuse Way Centennial, CO 80111
9110 E Nichols Ave Centennial, CO 80112
These addresses are known to be associated with National Cinemedia, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records