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) |
1995-08-03 | 2023-08-30 | Address | 234 WIRE MILL RD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
1975-01-13 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1975-01-13 | 1995-08-03 | Address | 143 W. 41ST STREET, NEW YORK, NY, 10036, 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 |
110120002107 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
20110114032 | 2011-01-14 | ASSUMED NAME CORP INITIAL FILING | 2011-01-14 |
090102002628 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070118002748 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050218002670 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700627 | Copyright | 2007-01-26 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COMMAND CINEMA CORP. |
Role | Plaintiff |
Name | ALPHA BLUE ARCHIVES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1993-09-08 |
Termination Date | 1993-12-02 |
Section | 1051 |
Parties
Name | COMMAND CINEMA CORP. |
Role | Plaintiff |
Name | EYE FILMS INC., |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 150000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-09-25 |
Termination Date | 2008-02-04 |
Section | 0501 |
Status | Terminated |
Parties
Name | COMMAND CINEMA CORP. |
Role | Plaintiff |
Name | SOMETHING WEIRD VIDEO, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1998-04-29 |
Termination Date | 1998-11-10 |
Date Issue Joined | 1998-06-09 |
Section | 1125 |
Parties
Name | COMMAND CINEMA CORP. |
Role | Plaintiff |
Name | TWENTIETH CENTURY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 1000000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-07-15 |
Termination Date | 2007-02-01 |
Date Issue Joined | 2006-08-17 |
Section | 1332 |
Sub Section | PD |
Status | Terminated |
Parties
Name | COMMAND CINEMA CORP. |
Role | Plaintiff |
Name | VCA LABS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-11-14 |
Termination Date | 2009-05-28 |
Section | 0501 |
Status | Terminated |
Parties
Name | COMMAND CINEMA CORP. |
Role | Plaintiff |
Name | MEDIA BLASTERS INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State