Name: | EASTWYNN THEATRES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1995 (30 years ago) |
Date of dissolution: | 02 Oct 2017 |
Branch of: | EASTWYNN THEATRES, INC., Alabama (Company Number 000-173-748) |
Entity Number: | 1956095 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | Alabama |
Principal Address: | ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS, United States, 66211 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
ADAM M ARON | Chief Executive Officer | ONE AMC WAY, 11500 ASH STREET, LEAWOOD, KS, United States, 66211 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-30 | 2017-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-09-30 | 2017-09-15 | Address | 1301 1ST AVENUE, COLUMBUS, GA, 31902, USA (Type of address: Chief Executive Officer) |
2009-09-30 | 2017-09-15 | Address | 1301 1ST AVE, PO BOX 391, COLUMBUS, GA, 31902, 0391, USA (Type of address: Principal Executive Office) |
1999-11-04 | 2017-01-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-04 | 2009-09-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171002000755 | 2017-10-02 | CERTIFICATE OF TERMINATION | 2017-10-02 |
170915006057 | 2017-09-15 | BIENNIAL STATEMENT | 2017-09-01 |
170125000145 | 2017-01-25 | CERTIFICATE OF CHANGE | 2017-01-25 |
150910006047 | 2015-09-10 | BIENNIAL STATEMENT | 2015-09-01 |
130920006258 | 2013-09-20 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State