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
Name | Role | Address |
---|---|---|
ANGELIKA T. SALEH | Chief Executive Officer | 110 GREENE STREET, SUITE 1102, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
GOLDBERG WEPRIN & USTIN | DOS Process Agent | 1501 BROADWAY, NEW YORK, NY, United States, 10036 |
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 |
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