Search icon

SURYA MOVIES INC.

Company Details

Name: SURYA MOVIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1994 (31 years ago)
Date of dissolution: 11 Jul 2011
Entity Number: 1808423
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: PO BOX 772, YONKERS, NY, United States, 10704
Principal Address: 222 GRIFFITH AVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 772, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
THOMAS JOHN Chief Executive Officer 222 GRIFFITH AVE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2002-07-29 2006-08-01 Address 976 MCLEAN AVE, SUITE #310, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2002-07-29 2006-08-01 Address 976 MCLEAN AVE, SUITE #310, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2000-04-11 2002-07-29 Address 354 E MOSHOLU PKWY, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2000-04-11 2002-07-29 Address 354 E MOSHOLU PKWY 2-B, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1998-04-30 2000-04-11 Address PO BOX 772, YONKERS, NY, 10704, USA (Type of address: Service of Process)
1998-04-30 2000-04-11 Address 697 CENTRAL PARK AVENUE, SUITE B, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1996-06-17 1998-04-30 Address 589 CENTRAL PARK AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
1996-06-17 2000-04-11 Address 589 CENTRAL PARK AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
1994-03-31 1998-04-30 Address 589 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110711000042 2011-07-11 CERTIFICATE OF DISSOLUTION 2011-07-11
060801002031 2006-08-01 BIENNIAL STATEMENT 2006-03-01
040428002392 2004-04-28 BIENNIAL STATEMENT 2004-03-01
020729002157 2002-07-29 BIENNIAL STATEMENT 2002-03-01
000411002823 2000-04-11 BIENNIAL STATEMENT 2000-03-01
980430002228 1998-04-30 BIENNIAL STATEMENT 1998-03-01
960617002537 1996-06-17 BIENNIAL STATEMENT 1996-03-01
940331000569 1994-03-31 CERTIFICATE OF INCORPORATION 1994-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State