Name: | ZURICH CINEMAS OF OSWEGO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1988 (37 years ago) |
Entity Number: | 1255621 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WT29PNMEDMZ5 | 2024-01-27 | 5181 BROCKWAY LN, FAYETTEVILLE, NY, 13066, 1765, USA | 5181 BROCKWAY LN, FAYETTEVILLE, NY, 13066, 1765, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 24 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-01-31 |
Initial Registration Date | 2021-01-13 |
Entity Start Date | 1988-04-22 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CONRAD ZURICH |
Address | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CONRAD ZURICH |
Address | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CONRAD ZURICH | Chief Executive Officer | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
CONRAD ZURICH | DOS Process Agent | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-27 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-10-27 | 2025-03-04 | Address | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1992-10-27 | 2025-03-04 | Address | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
1988-04-22 | 1992-10-27 | Address | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
1988-04-22 | 2022-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304002873 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
140408007058 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120517002319 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100416002373 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080416002045 | 2008-04-16 | BIENNIAL STATEMENT | 2008-04-01 |
060412002015 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040506002699 | 2004-05-06 | BIENNIAL STATEMENT | 2004-04-01 |
020327002871 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
000412002596 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
980416002467 | 1998-04-16 | BIENNIAL STATEMENT | 1998-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6338147801 | 2020-06-01 | 0248 | PPP | 5181 Brockway Lane, FAYETTEVILLE, NY, 13066-1754 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State