Name: | THIRTY-FOURTH STREET CINEMAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1980 (45 years ago) |
Date of dissolution: | 10 Apr 2006 |
Entity Number: | 637706 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 711 5TH AVE., NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TRAVIS REID | Chief Executive Officer | 711 5TH AVE, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-06-18 | 2006-03-13 | Address | 711 5TH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-06-26 | 2004-06-18 | Address | ATTN: GENERAL COUNSEL, 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-06-26 | 2004-06-18 | Address | 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-06-26 | 2004-06-18 | Address | LOEWS THEATRE MANAGEMENT CORP, 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 1998-06-26 | Address | ATTENTION: GENERAL COUNSEL, 711 FIFTH AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060410000472 | 2006-04-10 | CERTIFICATE OF MERGER | 2006-04-10 |
060313000630 | 2006-03-13 | CERTIFICATE OF CHANGE | 2006-03-13 |
040730000538 | 2004-07-30 | CERTIFICATE OF AMENDMENT | 2004-07-30 |
040618002821 | 2004-06-18 | BIENNIAL STATEMENT | 2004-07-01 |
020322000350 | 2002-03-22 | CERTIFICATE OF AMENDMENT | 2002-03-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
62066 | CL VIO | INVOICED | 2006-06-08 | 250 | CL - Consumer Law Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State