SCREENVISION CINEMA NETWORK LLC
Headquarter
Name: | SCREENVISION CINEMA NETWORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Oct 1995 (30 years ago) |
Date of dissolution: | 31 Dec 2011 |
Entity Number: | 1963509 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-20 | 2005-08-29 | Address | JULIETTE JARRETT, 1411 BROADWAY 33RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2001-05-24 | 2005-08-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-05-24 | 2005-07-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-10-11 | 2001-05-24 | Address | 597 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111227000959 | 2011-12-27 | CERTIFICATE OF MERGER | 2011-12-31 |
111027002806 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
100805002066 | 2010-08-05 | BIENNIAL STATEMENT | 2009-10-01 |
070926002636 | 2007-09-26 | BIENNIAL STATEMENT | 2007-10-01 |
051020002636 | 2005-10-20 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State