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