Search icon

VILLAGE CINEMAS, INC.

Company Details

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

DOS Process Agent

Name Role Address
LOEWS CINEPLEX ENTERTAINMENT CORP DOS Process Agent ATTN GENERAL COUNSEL, 711 5TH AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LAWRENCE RUISI Chief Executive Officer LOEWS CINEPLEX ENTERTAINMENT, 711 5TH AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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