CINEMAPOLIS, INC.

Name: | CINEMAPOLIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1986 (39 years ago) |
Date of dissolution: | 06 Jun 2005 |
Entity Number: | 1059488 |
ZIP code: | 13743 |
County: | Tioga |
Place of Formation: | New York |
Address: | 97 WEST CANDOR ROAD, CANDOR, NY, United States, 13743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97 WEST CANDOR ROAD, CANDOR, NY, United States, 13743 |
Name | Role | Address |
---|---|---|
LYNNE M. COHEN | Chief Executive Officer | 97 WEST CANDOR ROAD, CANDOR, NY, United States, 13743 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-21 | 1994-02-16 | Address | 97 WEST CANDOR ROAD, CANDOR, NY, 13743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050606000775 | 2005-06-06 | CERTIFICATE OF DISSOLUTION | 2005-06-06 |
040219002791 | 2004-02-19 | BIENNIAL STATEMENT | 2004-02-01 |
020212002315 | 2002-02-12 | BIENNIAL STATEMENT | 2002-02-01 |
000228002000 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
980213002051 | 1998-02-13 | BIENNIAL STATEMENT | 1998-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State