Name: | MOVIEPLEX 42 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1993 (32 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1742000 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 300 W 43RD ST, 5TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BASSCIANO | Chief Executive Officer | 300 W 43RD ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 W 43RD ST, 5TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-15 | 1996-01-17 | Address | 230 WEST 41ST ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1497557 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
990825002080 | 1999-08-25 | BIENNIAL STATEMENT | 1999-07-01 |
970710002529 | 1997-07-10 | BIENNIAL STATEMENT | 1997-07-01 |
960117002324 | 1996-01-17 | BIENNIAL STATEMENT | 1995-07-01 |
930715000291 | 1993-07-15 | CERTIFICATE OF INCORPORATION | 1993-07-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State