Search icon

680 CINEMA CORP.

Company Details

Name: 680 CINEMA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1993 (32 years ago)
Entity Number: 1725623
ZIP code: 10022
County: Richmond
Place of Formation: New York
Address: 425 E 58TH STREET, APARTMENT 41A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD E GOLDBERG Chief Executive Officer 425 E 58TH STREET, APARTMENT 41A, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BERNARD E GOLDBERG DOS Process Agent 425 E 58TH STREET, APARTMENT 41A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-05-11 1995-09-13 Address 40 WELLINGTON COURT, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050628002405 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030514002614 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010518002591 2001-05-18 BIENNIAL STATEMENT 2001-05-01
990511002166 1999-05-11 BIENNIAL STATEMENT 1999-05-01
970529002533 1997-05-29 BIENNIAL STATEMENT 1997-05-01

Court Cases

Court Case Summary

Filing Date:
1994-09-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
680 CINEMA CORP.
Party Role:
Plaintiff
Party Name:
UNITED ARTISTS THEAT,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State