Search icon

FORTY-SECOND STREET CINEMAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FORTY-SECOND STREET CINEMAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1983 (42 years ago)
Date of dissolution: 08 Jan 2007
Entity Number: 859641
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 711 5TH AVE, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TRAVIS REID Chief Executive Officer 711 5TH AVE, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001322200
Phone:
(646) 521-6000

Latest Filings

Form type:
424B3
File number:
333-133940-02
Filing date:
2006-11-13
File:
Form type:
424B3
File number:
333-133940-02
Filing date:
2006-08-15
File:
Form type:
EFFECT
File number:
333-133940-02
Filing date:
2006-08-09
File:
Form type:
POS AM
File number:
333-133940-02
Filing date:
2006-08-08
File:
Form type:
POS AM
File number:
333-133940-02
Filing date:
2006-06-29
File:

History

Start date End date Type Value
2001-08-08 2006-03-14 Address 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-08-08 2003-09-09 Address 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-09-08 2003-09-09 Address 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-09-08 2001-08-08 Address 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-09-08 2001-08-08 Address 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070108000940 2007-01-08 CERTIFICATE OF MERGER 2007-01-08
060314000539 2006-03-14 CERTIFICATE OF CHANGE 2006-03-14
051104002724 2005-11-04 BIENNIAL STATEMENT 2005-08-01
040806000384 2004-08-06 CERTIFICATE OF AMENDMENT 2004-08-06
030909002922 2003-09-09 BIENNIAL STATEMENT 2003-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State