Name: | S & J THEATRES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1994 (31 years ago) |
Date of dissolution: | 12 Oct 2010 |
Entity Number: | 1811191 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Principal Address: | 920 MAIN STREET, KANSAS CITY, MO, United States, 64105 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
PETER C BROWN | Chief Executive Officer | 920 MAIN ST, KANSAS CITY, MO, United States, 64105 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-17 | 2007-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-05-17 | 2008-07-07 | Address | 920 MAIN STREET, KANSAS CITY, MO, 64105, USA (Type of address: Principal Executive Office) |
2004-06-18 | 2006-05-17 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-06-18 | 2006-05-17 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-06-18 | 2006-05-17 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101012000631 | 2010-10-12 | CERTIFICATE OF TERMINATION | 2010-10-12 |
080707003029 | 2008-07-07 | BIENNIAL STATEMENT | 2008-04-01 |
070319000088 | 2007-03-19 | CERTIFICATE OF CHANGE | 2007-03-19 |
060517002677 | 2006-05-17 | BIENNIAL STATEMENT | 2006-04-01 |
040618002810 | 2004-06-18 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State