MOVIES PLUS, INC.

Name: | MOVIES PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 1988 (37 years ago) |
Date of dissolution: | 01 Nov 2017 |
Entity Number: | 1304330 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | TAX DEPT, 38 CORPORATE CIRCLE, ALBANY, NY, United States, 12203 |
Address: | 38 CORPORATE CIRCLE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL FEURER | Chief Executive Officer | 38 CORPORATION CIRCLE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
TRANS WORLD ENTERTAINMENT CORPORATION | DOS Process Agent | 38 CORPORATE CIRCLE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-08 | 2014-11-06 | Address | 38 CORPORATION CIRCLE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2010-12-08 | Address | 38 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1996-12-02 | 2010-12-08 | Address | 38 CORP CIRCLE(TAX DEPT), ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
1993-11-10 | 2010-12-08 | Address | 38 CORP CIRCLE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1993-11-10 | 2002-12-09 | Address | 38 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171101000329 | 2017-11-01 | CERTIFICATE OF DISSOLUTION | 2017-11-01 |
161101006268 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141106006026 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121108006027 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
101208002857 | 2010-12-08 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State