Search icon

HOUSTON CINEMA INC.

Company Details

Name: HOUSTON CINEMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1988 (37 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1235084
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 110 GREENE STREET, SUITE 1102, NEW YORK, NY, United States, 10012
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 13

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELIKA T. SALEH Chief Executive Officer 110 GREENE STREET, SUITE 1102, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
GOLDBERG WEPRIN & USTIN DOS Process Agent 1501 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1991-07-01 1991-07-01 Shares Share type: NO PAR VALUE, Number of shares: 187, Par value: 0
1991-07-01 1991-07-01 Shares Share type: NO PAR VALUE, Number of shares: 13, Par value: 0
1991-04-09 1991-07-01 Shares Share type: NO PAR VALUE, Number of shares: 187, Par value: 0
1991-04-09 1991-07-01 Shares Share type: NO PAR VALUE, Number of shares: 13, Par value: 0
1991-04-09 1991-04-09 Shares Share type: NO PAR VALUE, Number of shares: 187, Par value: 0
1991-04-09 1991-04-09 Shares Share type: NO PAR VALUE, Number of shares: 13, Par value: 0
1988-02-12 1991-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1544548 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
940308002012 1994-03-08 BIENNIAL STATEMENT 1994-02-01
930521003036 1993-05-21 BIENNIAL STATEMENT 1993-02-01
910701000346 1991-07-01 CERTIFICATE OF AMENDMENT 1991-07-01
910409000068 1991-04-09 CERTIFICATE OF AMENDMENT 1991-04-09
B602366-3 1988-02-12 CERTIFICATE OF INCORPORATION 1988-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State