Search icon

SUPER 50 THEATRE CORP.

Company Details

Name: SUPER 50 THEATRE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1958 (67 years ago)
Date of dissolution: 18 Apr 2023
Entity Number: 112352
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: ATTN: HAROLD N ISELIN, 54 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: C/O ALAN V ISELIN, 38 FAIRWAY COURT, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN V ISELIN Chief Executive Officer 38 FAIRWAY COURT, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
GREENBERG TRAURIG DOS Process Agent ATTN: HAROLD N ISELIN, 54 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2004-07-29 2023-04-18 Address ATTN: HAROLD N ISELIN, 54 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-16 2004-07-29 Address P.O. BOX 22222, 540 BROADWAY, ALBANY, NY, 12201, 2222, USA (Type of address: Service of Process)
1997-04-16 2004-07-29 Address C/O ALAN V ISELIN, 38 FAIRWAY COURT, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office)
1997-04-16 2023-04-18 Address 38 FAIRWAY COURT, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer)
1974-04-24 1997-04-16 Address EIMER, 425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418002104 2023-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-18
120814002575 2012-08-14 BIENNIAL STATEMENT 2012-07-01
100728002434 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080730002664 2008-07-30 BIENNIAL STATEMENT 2008-07-01
060622002997 2006-06-22 BIENNIAL STATEMENT 2006-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State