AUBURN MOVIEPLEX, INC.

Name: | AUBURN MOVIEPLEX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1997 (28 years ago) |
Entity Number: | 2116631 |
ZIP code: | 12207 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | 930 US ROUTE 4, EAST, RUTLAND, VT, United States, 05701 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GERALD L. COUTURE | Chief Executive Officer | 930 US ROUTE 4, EAST, RUTLAND, VT, United States, 05701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2025-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2005-05-18 | 2025-06-20 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1999-03-09 | 2025-06-20 | Address | 930 US ROUTE 4, EAST, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer) |
1997-02-25 | 2024-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1997-02-25 | 2005-05-18 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250620000212 | 2025-06-17 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-06-17 |
070222002615 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
050518003143 | 2005-05-18 | BIENNIAL STATEMENT | 2005-02-01 |
030225002719 | 2003-02-25 | BIENNIAL STATEMENT | 2003-02-01 |
010215002301 | 2001-02-15 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State