STRAND CINEMA OF SENECA FALLS, INC.

Name: | STRAND CINEMA OF SENECA FALLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1977 (48 years ago) |
Entity Number: | 430452 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066 |
Address: | 5181 BROCKWAY LANE, REQ, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONRAD ZURICH | Chief Executive Officer | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
CONRAD ZURICH | DOS Process Agent | 5181 BROCKWAY LANE, REQ, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-27 | 2015-04-01 | Address | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
1977-04-11 | 1992-10-27 | Address | 5206 WINTERTON DR., DEWITT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150401007068 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130423006239 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
20111213043 | 2011-12-13 | ASSUMED NAME CORP INITIAL FILING | 2011-12-13 |
110502003157 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090402002735 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State