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
Name | Role | Address |
---|---|---|
FOUR SEASONS CINEMA, INC. | DOS Process Agent | 8668 CHAMPLAIN AVENUE, SUITE 3E, Niagara Falls, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
GREGORY M GISMONDI | Chief Executive Officer | PO BOX 408, NIAGARA FALLS, NY, United States, 14303 |
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) |
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