COMMAND CINEMA CORP.

Name: | COMMAND CINEMA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1975 (50 years ago) |
Date of dissolution: | 07 Jul 2023 |
Entity Number: | 359946 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 201 W. 70th St., Apt. 6a, New York, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BRADLEY WINTERS | DOS Process Agent | 201 W. 70th St., Apt. 6a, New York, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ESTATE OF HOWARD WINTERS | Chief Executive Officer | 201 W. 70TH ST., APT. 6A, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-30 | 2023-08-30 | Address | 234 WIRE MILL RD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2023-08-30 | Address | 201 W. 70TH ST., APT. 6A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2005-02-18 | 2023-08-30 | Address | 234 WIRE MILL RD, STAMFORD, CT, 06903, 4714, USA (Type of address: Service of Process) |
2003-01-07 | 2005-02-18 | Address | C/O HAWARD WINTERS, 234 WIRE MILL RD, STAMFORD, CT, 06903, 4714, USA (Type of address: Service of Process) |
1995-08-03 | 2003-01-07 | Address | 345 W 44TH ST, NEW YORK, NY, 10036, 6520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830000671 | 2023-07-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-07 |
230105000568 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
211223001198 | 2021-12-23 | BIENNIAL STATEMENT | 2021-12-23 |
150116006272 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
130129002078 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State