Name: | WESTCHESTER CINEMAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1985 (39 years ago) |
Date of dissolution: | 22 Mar 2002 |
Entity Number: | 1020792 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 711 FIFTH AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LOEWS THEATRE MANAGEMENT CORP | DOS Process Agent | 711 FIFTH AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LAWRENCE RUISI | Chief Executive Officer | 711 FIFTH AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-08 | 2001-08-08 | Address | 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-09-08 | 2001-08-08 | Address | 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-06-26 | 1999-09-08 | Address | ATTN: GENERAL COUNSEL, 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-06-26 | 1999-09-08 | Address | LOEWS THEATRE MANAGEMENT CORP, 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-06-26 | 1999-09-08 | Address | 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-09-16 | 1998-06-26 | Address | ATTENTION: GENERAL COUNSEL, 711 FIFTH AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1993-09-08 | 1998-06-26 | Address | C/O LOEWS THEATRE MGMT CORP, 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 1993-09-16 | Address | ATTN: GENERAL COUNSEL, 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-09-08 | 1998-06-26 | Address | C/O LOEWS THEATRE MGMT CORP, 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-04-09 | 1993-09-08 | Address | ATTN: GENERAL COUNSEL, 400 PLAZA DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020322000369 | 2002-03-22 | CERTIFICATE OF MERGER | 2002-03-22 |
010808002918 | 2001-08-08 | BIENNIAL STATEMENT | 2001-08-01 |
990908002363 | 1999-09-08 | BIENNIAL STATEMENT | 1999-08-01 |
980626002413 | 1998-06-26 | BIENNIAL STATEMENT | 1997-08-01 |
980227000122 | 1998-02-27 | CERTIFICATE OF AMENDMENT | 1998-02-27 |
930916000239 | 1993-09-16 | CERTIFICATE OF CHANGE | 1993-09-16 |
930908002205 | 1993-09-08 | BIENNIAL STATEMENT | 1993-08-01 |
930409002322 | 1993-04-09 | BIENNIAL STATEMENT | 1992-08-01 |
911129000146 | 1991-11-29 | CERTIFICATE OF AMENDMENT | 1991-11-29 |
B607959-2 | 1988-02-29 | CERTIFICATE OF AMENDMENT | 1988-02-29 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State