Name: | THE SCREENING ROOM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1993 (32 years ago) |
Entity Number: | 1770589 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Address: | 880 ALBERTA DRIVE, AMHERST, NY, United States, 14226 |
Principal Address: | 346 BLACKSTONE BLVD, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT D GOLIBERSUCH | Chief Executive Officer | 880 ALBERTA DRIVE, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE SCREENING ROOM, INC. | DOS Process Agent | 880 ALBERTA DRIVE, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-06 | 2017-11-03 | Address | 3131 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
2006-01-06 | 2017-11-03 | Address | 3131 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2006-01-06 | 2017-11-03 | Address | 3131 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
1995-12-19 | 2006-01-06 | Address | 3131 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1995-12-19 | 2006-01-06 | Address | 3131 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191112060104 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
171103006207 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
151102006278 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131118006066 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
111117002221 | 2011-11-17 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State