Search icon

VACATION CINEMAS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VACATION CINEMAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1981 (44 years ago)
Date of dissolution: 18 Dec 2012
Entity Number: 700261
ZIP code: 12701
County: Rockland
Place of Formation: New York
Address: PO BOX 169, MONTICELLO, NY, United States, 12701
Principal Address: THOMPSON SQUARE MALL, 4412 ROUTE 42, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 169, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
FRED JACOBS Chief Executive Officer MALL CINEMA, 4412 ROUTE 42, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2007-05-17 2009-05-05 Address THOMPSON SQUARE MALL, 4412 ROUTE 42, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2001-05-23 2007-05-17 Address ROUTE 42, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2001-05-23 2007-05-17 Address MALL CINEMA, ROUTE 42, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1999-06-10 2007-05-17 Address RTE 42, P.O. BOX 169, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1999-06-10 2001-05-23 Address C/O MALL CINEMA, P.O. BOX 169, RTE 42, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121218001058 2012-12-18 CERTIFICATE OF DISSOLUTION 2012-12-18
090505003205 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070517002126 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050624002204 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030505002387 2003-05-05 BIENNIAL STATEMENT 2003-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State