Search icon

CINEMA PLAZA P.J. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CINEMA PLAZA P.J. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1993 (32 years ago)
Entity Number: 1751824
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: C/O ISLAND ASSOCIATES, 444 RTE 111, SMITHTOWN, NY, United States, 11787
Principal Address: 9 SANDRA DR, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A.M.LABIANCA Chief Executive Officer 9 SANDRA DR, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ISLAND ASSOCIATES, 444 RTE 111, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 9 SANDRA DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2003-08-21 2023-08-01 Address C/O ISLAND ASSOCIATES, 444 RTE 111, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2001-08-03 2003-08-21 Address C/O ISLAND ASSOCIATES, 495 SUNRISE HWY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1995-09-19 2023-08-01 Address 9 SANDRA DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-08-24 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801010718 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210827002084 2021-08-27 BIENNIAL STATEMENT 2021-08-27
190805062368 2019-08-05 BIENNIAL STATEMENT 2019-08-01
181005006820 2018-10-05 BIENNIAL STATEMENT 2017-08-01
150820006011 2015-08-20 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State