Name: | MIDSTATE THEATRE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1981 (44 years ago) |
Date of dissolution: | 22 Mar 2002 |
Entity Number: | 707410 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 711 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LOEWS CINEPLEX ENTERTAINMENT CORP. | DOS Process Agent | 711 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LAWRENCE RUISI | Chief Executive Officer | 711 FIFTH AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-26 | 1999-07-15 | Address | LOEWS THEATRE MANAGEMENT CORP, 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-06-26 | 1999-07-15 | Address | ATTN: GENERAL COUNSEL, 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-07-23 | 1999-07-15 | Address | 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-07-23 | 1998-06-26 | Address | 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-07-23 | 1998-06-26 | Address | 711 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020322000369 | 2002-03-22 | CERTIFICATE OF MERGER | 2002-03-22 |
010621002103 | 2001-06-21 | BIENNIAL STATEMENT | 2001-06-01 |
990715002279 | 1999-07-15 | BIENNIAL STATEMENT | 1999-06-01 |
980626002402 | 1998-06-26 | BIENNIAL STATEMENT | 1997-06-01 |
930723002558 | 1993-07-23 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State