-
Home Page
›
-
Counties
›
-
Kings
›
-
10016
›
-
SUBWAY CINEMA, LLC
Company Details
Name: |
SUBWAY CINEMA, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
11 Jan 2002 (23 years ago)
|
Date of dissolution: |
02 May 2012 |
Entity Number: |
2717993 |
ZIP code: |
10016
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
407 PARK AVE SOUTH, #23-B, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
GRADY HENDRIX
|
DOS Process Agent
|
407 PARK AVE SOUTH, #23-B, NEW YORK, NY, United States, 10016
|
History
Start date |
End date |
Type |
Value |
2003-02-05
|
2008-02-12
|
Address
|
C/O BRIAN NAAS, 670 PRESIDENT STREET/ APT: 4C, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|
2002-01-11
|
2003-02-05
|
Address
|
PAUL KAZEE, 235 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120502000596
|
2012-05-02
|
ARTICLES OF DISSOLUTION
|
2012-05-02
|
100115002323
|
2010-01-15
|
BIENNIAL STATEMENT
|
2010-01-01
|
080212002380
|
2008-02-12
|
BIENNIAL STATEMENT
|
2008-01-01
|
051223002222
|
2005-12-23
|
BIENNIAL STATEMENT
|
2006-01-01
|
040211002062
|
2004-02-11
|
BIENNIAL STATEMENT
|
2004-01-01
|
030205000463
|
2003-02-05
|
CERTIFICATE OF CHANGE
|
2003-02-05
|
020111000608
|
2002-01-11
|
ARTICLES OF ORGANIZATION
|
2002-01-11
|
Date of last update: 06 Feb 2025
Sources:
New York Secretary of State