Search icon

CINEMAPLEX INC.

Company Details

Name: CINEMAPLEX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1989 (36 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1395328
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 20 HAY ROAD, SHIRLEY, NY, United States, 11967
Principal Address: 161-1 MARGIN DR. WEST, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THE CORPORATION DOS Process Agent 20 HAY ROAD, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
JOHN PITTI Chief Executive Officer 161-1 MARGIN DR. WEST, SHIRLEY, NY, United States, 11967

Filings

Filing Number Date Filed Type Effective Date
DP-1371122 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
931103002798 1993-11-03 BIENNIAL STATEMENT 1993-10-01
921103002678 1992-11-03 BIENNIAL STATEMENT 1992-10-01
C060812-3 1989-10-02 CERTIFICATE OF INCORPORATION 1989-10-02

Trademarks Section

Serial Number:
74055715
Mark:
CINEMAPLEX "YOUR VIDEO SUPERSTORE"
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-05-04
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
CINEMAPLEX "YOUR VIDEO SUPERSTORE"

Goods And Services

For:
video cassette rental services
First Use:
1990-01-19
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 16 Mar 2025

Sources: New York Secretary of State