Name: | VILLAGE CINEMAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jul 1981 (44 years ago) |
Date of dissolution: | 22 Mar 2002 |
Entity Number: | 712391 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 711 5TH AVE, NEW YORK, NY, United States, 10022 |
Address: | ATTN GENERAL COUNSEL, 711 5TH AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LOEWS CINEPLEX ENTERTAINMENT CORP | DOS Process Agent | ATTN GENERAL COUNSEL, 711 5TH AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LAWRENCE RUISI | Chief Executive Officer | LOEWS CINEPLEX ENTERTAINMENT, 711 5TH AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-26 | 1999-08-03 | Address | ATTN: GENERAL COUNSEL, 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-06-26 | 1999-08-03 | Address | LOEWS THEATRE MANAGEMENT CORP, 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-06-26 | 1999-08-03 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-07-06 | 1998-06-26 | Address | 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 1998-06-26 | Address | ATTN: GENERAL COUNSEL, 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-07-06 | 1998-06-26 | Address | 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-09-16 | 1995-07-06 | Address | ATTENTION: GENERAL COUNSEL, 711 FIFTH AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1993-02-04 | 1995-07-06 | Address | 400 PLAZA DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1995-07-06 | Address | 400 PLAZA DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office) |
1988-03-09 | 1993-09-16 | Address | THE CORP.,ATT:GEN COUNSE, 400 PLAZA DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020322000369 | 2002-03-22 | CERTIFICATE OF MERGER | 2002-03-22 |
010711002804 | 2001-07-11 | BIENNIAL STATEMENT | 2001-07-01 |
990803002134 | 1999-08-03 | BIENNIAL STATEMENT | 1999-07-01 |
980626002405 | 1998-06-26 | BIENNIAL STATEMENT | 1997-07-01 |
950706002350 | 1995-07-06 | BIENNIAL STATEMENT | 1993-07-01 |
930916000217 | 1993-09-16 | CERTIFICATE OF CHANGE | 1993-09-16 |
930204003204 | 1993-02-04 | BIENNIAL STATEMENT | 1992-07-01 |
B612512-2 | 1988-03-09 | CERTIFICATE OF AMENDMENT | 1988-03-09 |
B271555-5 | 1985-09-27 | CERTIFICATE OF MERGER | 1985-09-30 |
A927823-2 | 1982-12-09 | CERTIFICATE OF AMENDMENT | 1982-12-09 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State