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
Name | Role | Address |
---|---|---|
ALAN V ISELIN | Chief Executive Officer | 38 FAIRWAY COURT, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
GREENBERG TRAURIG | DOS Process Agent | ATTN: HAROLD N ISELIN, 54 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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