Name: | CINEMA 5 LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1979 (46 years ago) |
Date of dissolution: | 10 Mar 1989 |
Entity Number: | 562565 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | TOWER 56, 20TH FLOOR, 126 EAST 56TH ST., NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RALPH E DONNELLY | Agent | %CINEMA 5 LTD., 1585 BROADWAY, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
THE CORP.,ATT:PRESIDENT | DOS Process Agent | TOWER 56, 20TH FLOOR, 126 EAST 56TH ST., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1983-01-07 | 1985-05-16 | Address | C/O CINEMA 5 LTD., 1500 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
1979-06-08 | 1989-03-10 | Address | ROOM 1600, 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181109038 | 2018-11-09 | ASSUMED NAME LLC INITIAL FILING | 2018-11-09 |
B751465-4 | 1989-03-10 | CERTIFICATE OF MERGER | 1989-03-10 |
B227473-2 | 1985-05-16 | CERTIFICATE OF AMENDMENT | 1985-05-16 |
A938603-2 | 1983-01-07 | CERTIFICATE OF AMENDMENT | 1983-01-07 |
A838937-2 | 1982-02-05 | CERTIFICATE OF AMENDMENT | 1982-02-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State