Search icon

HOYTS CINEMAS (NEW YORK) CORPORATION

Company Details

Name: HOYTS CINEMAS (NEW YORK) CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1988 (37 years ago)
Date of dissolution: 28 Mar 2003
Entity Number: 1278535
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: ONE EXETER PLAZA, BOSTON, MA, United States, 02116
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TERENCE MORIARTY Chief Executive Officer ONE EXETER PLAZA, BOSTON, MA, United States, 02116

History

Start date End date Type Value
2001-01-26 2002-07-03 Address ONE EXETER PLAZA, BOSTON, MA, 02116, 2836, USA (Type of address: Chief Executive Officer)
1996-09-13 2001-01-26 Address ONE EXETER PLAZA, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office)
1996-09-13 1997-11-24 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-03-21 2001-01-26 Address 505 GEORGE STREET, SYDNEY NSW, 2000, AUS (Type of address: Chief Executive Officer)
1994-03-21 1996-09-13 Address ONE EXETER PLAZA, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030327000891 2003-03-27 CERTIFICATE OF MERGER 2003-03-28
020703002467 2002-07-03 BIENNIAL STATEMENT 2002-07-01
010126002059 2001-01-26 BIENNIAL STATEMENT 2000-07-01
001201000259 2000-12-01 CERTIFICATE OF CHANGE 2000-12-01
980710002039 1998-07-10 BIENNIAL STATEMENT 1998-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State