Search icon

WESTCHESTER CINEMAS, INC.

Company Details

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

DOS Process Agent

Name Role Address
LOEWS THEATRE MANAGEMENT CORP DOS Process Agent 711 FIFTH AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LAWRENCE RUISI Chief Executive Officer 711 FIFTH AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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