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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 772, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THOMAS JOHN | Chief Executive Officer | 222 GRIFFITH AVE, YONKERS, NY, United States, 10710 |
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) |
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