Search icon

FOUR SEASONS CINEMA, INC.

Company Details

Name: FOUR SEASONS CINEMA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2007 (18 years ago)
Entity Number: 3476973
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 800 MAIN STREET, SUITE 3E, NIAGARA FALLS, NY, United States, 14301
Address: 8668 CHAMPLAIN AVENUE, SUITE 3E, Niagara Falls, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOUR SEASONS CINEMA, INC. DOS Process Agent 8668 CHAMPLAIN AVENUE, SUITE 3E, Niagara Falls, NY, United States, 14304

Chief Executive Officer

Name Role Address
GREGORY M GISMONDI Chief Executive Officer PO BOX 408, NIAGARA FALLS, NY, United States, 14303

History

Start date End date Type Value
2025-05-02 2025-05-02 Address PO BOX 408, NIAGARA FALLS, NY, 14303, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-05-02 Address PO BOX 408, NIAGARA FALLS, NY, 14303, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address PO BOX 408, NIAGARA FALLS, NY, 14303, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-03 2025-05-02 Address 8668 CHAMPLAIN AVENUE, SUITE 3E, Niagara Falls, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502000544 2025-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-23
250203006101 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241018001519 2024-10-18 BIENNIAL STATEMENT 2024-10-18
210204060544 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190206060074 2019-02-06 BIENNIAL STATEMENT 2019-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State