Name: | VIDEO-CINEMA FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1962 (62 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 152136 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 510 EAST 86TH ST, NEW YORK, NY, United States, 10028 |
Address: | 510 E 86TH ST, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY STERN | Chief Executive Officer | 510 EAST 86TH ST, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
C/O LARRY STERN | DOS Process Agent | 510 E 86TH ST, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-08 | 2023-01-12 | Address | 510 EAST 86TH ST, NEW YORK, NY, 10028, 7510, USA (Type of address: Chief Executive Officer) |
1998-10-30 | 2023-01-12 | Address | 510 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1992-12-07 | 2000-11-08 | Address | 510 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1992-12-07 | 2000-11-08 | Address | 510 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1966-12-29 | 1998-10-30 | Address | 510 EAST 86TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
1962-11-19 | 1966-12-29 | Address | 444 WEST 56TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1962-11-19 | 2023-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230112002217 | 2023-01-12 | CERTIFICATE OF PAYMENT OF TAXES | 2023-01-12 |
DP-2247635 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
081028002676 | 2008-10-28 | BIENNIAL STATEMENT | 2008-11-01 |
061106003171 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
041217002078 | 2004-12-17 | BIENNIAL STATEMENT | 2004-11-01 |
021031002112 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
001108002557 | 2000-11-08 | BIENNIAL STATEMENT | 2000-11-01 |
981030002056 | 1998-10-30 | BIENNIAL STATEMENT | 1998-11-01 |
961127002161 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
931129002540 | 1993-11-29 | BIENNIAL STATEMENT | 1993-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State