Search icon

CAYUGA CINEMAS, INC.

Company Details

Name: CAYUGA CINEMAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1976 (48 years ago)
Date of dissolution: 30 Jun 1989
Entity Number: 409935
ZIP code: 10023
County: Tompkins
Place of Formation: New York
Address: SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION DOS Process Agent SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1984-11-20 1987-03-09 Address SYSTEM, 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1980-10-22 1984-11-20 Address 521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1976-09-15 1980-10-22 Address 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081112064 2008-11-12 ASSUMED NAME CORP INITIAL FILING 2008-11-12
C029010-8 1989-06-30 CERTIFICATE OF MERGER 1989-06-30
B466825-2 1987-03-09 CERTIFICATE OF AMENDMENT 1987-03-09
B162914-2 1984-11-20 CERTIFICATE OF AMENDMENT 1984-11-20
A708261-2 1980-10-22 CERTIFICATE OF AMENDMENT 1980-10-22
A342500-5 1976-09-15 CERTIFICATE OF INCORPORATION 1976-09-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State