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