GENERAL CINEMA CORP. OF NEW YORK, INC.

Name: | GENERAL CINEMA CORP. OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1964 (61 years ago) |
Date of dissolution: | 10 May 2002 |
Entity Number: | 177019 |
ZIP code: | 10011 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1280 BOYLSTON ST, CHESTNUT HILL, MA, United States, 02467 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SMITH | Chief Executive Officer | 27 BOYLSTON STREET, CHESTNUT HILL, MA, United States, 02167 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-09 | 1998-06-16 | Address | 27 BOYLSTON STREET, CHESTNUT HILL, MA, 02167, USA (Type of address: Principal Executive Office) |
1987-07-14 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-07-14 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1974-06-07 | 1987-07-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1974-06-07 | 1987-07-14 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020510000589 | 2002-05-10 | CERTIFICATE OF MERGER | 2002-05-10 |
000626002451 | 2000-06-26 | BIENNIAL STATEMENT | 2000-06-01 |
990916000803 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
980616002481 | 1998-06-16 | BIENNIAL STATEMENT | 1998-06-01 |
960627002510 | 1996-06-27 | BIENNIAL STATEMENT | 1996-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State