Name: | DISTRICT CINEMA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 1948 (77 years ago) |
Date of dissolution: | 03 Dec 1982 |
Entity Number: | 61134 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1501 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
TRANS-LUX CREST CORP. | DOS Process Agent | 1501 BROADWAY, 22ND FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1948-06-11 | 1960-05-03 | Address | 1270 6TH AVE., 21ST FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B304562-2 | 1985-12-30 | ASSUMED NAME CORP INITIAL FILING | 1985-12-30 |
A926084-5 | 1982-12-03 | CERTIFICATE OF DISSOLUTION | 1982-12-03 |
565724-4 | 1966-06-23 | CERTIFICATE OF AMENDMENT | 1966-06-23 |
213521 | 1960-05-03 | CERTIFICATE OF AMENDMENT | 1960-05-03 |
7321-104 | 1948-07-13 | CERTIFICATE OF AMENDMENT | 1948-07-13 |
7300-101 | 1948-06-11 | CERTIFICATE OF INCORPORATION | 1948-06-11 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State