Search icon

SHORE DRIVE-IN THEATRE, INC.

Company Details

Name: SHORE DRIVE-IN THEATRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1955 (69 years ago)
Date of dissolution: 17 Sep 1984
Entity Number: 105135
ZIP code: 10023
County: Monroe
Place of Formation: New York
Address: CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL DOS Process Agent CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1984-12-14 1987-02-17 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-09-17 1984-12-14 Address 200 ELM ST., DEDHAM, MA, 02026, USA (Type of address: Service of Process)
1980-10-27 1984-09-17 Address 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1971-07-31 1980-10-27 Address 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1957-08-26 1971-07-31 Address 5 SOUTH FITZHUGH ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1955-09-19 1957-08-26 Address 700 COMMERCE BLDG., ROCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C013636-2 1989-05-22 ASSUMED NAME CORP INITIAL FILING 1989-05-22
B458057-2 1987-02-17 CERTIFICATE OF AMENDMENT 1987-02-17
B172316-2 1984-12-14 CERTIFICATE OF AMENDMENT 1984-12-14
B142336-9 1984-09-17 CERTIFICATE OF MERGER 1984-09-17
A709233-2 1980-10-27 CERTIFICATE OF AMENDMENT 1980-10-27
920447-2 1971-07-31 CERTIFICATE OF AMENDMENT 1971-07-31
75449 1957-08-26 CERTIFICATE OF AMENDMENT 1957-08-26
9107-78 1955-09-19 CERTIFICATE OF INCORPORATION 1955-09-19

Date of last update: 02 Mar 2025

Sources: New York Secretary of State