RKO CENTURY WARNER THEATRES, INC.

Name: | RKO CENTURY WARNER THEATRES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1981 (44 years ago) |
Date of dissolution: | 27 Sep 2010 |
Entity Number: | 732770 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 711 FIFTH AVE, NEW YORK, NY, United States, 10022 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TRAVIS REID | Chief Executive Officer | 711 5TH AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-02 | 2007-03-19 | Address | 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-03-22 | 2003-12-02 | Address | 711 FIFTH AVNEUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-11-02 | 2002-03-22 | Address | 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-11-02 | 2003-12-02 | Address | 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-11-02 | 2003-12-02 | Address | 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100927000728 | 2010-09-27 | CERTIFICATE OF TERMINATION | 2010-09-27 |
070319000094 | 2007-03-19 | CERTIFICATE OF CHANGE | 2007-03-19 |
060124002778 | 2006-01-24 | BIENNIAL STATEMENT | 2005-11-01 |
031202002381 | 2003-12-02 | BIENNIAL STATEMENT | 2003-11-01 |
020322000369 | 2002-03-22 | CERTIFICATE OF MERGER | 2002-03-22 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State