Name: | PITTSFORD CINEMA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1979 (46 years ago) |
Entity Number: | 532934 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZACAHARY ZURICH | Chief Executive Officer | 2885 SANFORD AVE SW, 25343, GRANDVILLE, MI, United States, 49418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, United States, 13066 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2022-12-27 | 2023-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-26 | 2022-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-12 | 2021-04-21 | Address | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1993-06-01 | 2021-01-12 | Address | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1993-06-01 | 2021-04-21 | Address | 5181 BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210421002007 | 2021-04-21 | AMENDMENT TO BIENNIAL STATEMENT | 2021-01-01 |
210112060334 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
20180117026 | 2018-01-17 | ASSUMED NAME CORP INITIAL FILING | 2018-01-17 |
130201006043 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110113002049 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State