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
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1322200 | C/O MICHAEL POLITI, 711 FIFTH AVENUE, NEW YORK, NY, 10022 | C/O MICHAEL POLITI, 711 FIFTH AVENUE, NEW YORK, NY, 10022 | (646) 521-6000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 424B3 |
File number | 333-133940-02 |
Filing date | 2006-11-13 |
File | View File |
Filings since 2006-08-15
Form type | 424B3 |
File number | 333-133940-02 |
Filing date | 2006-08-15 |
File | View File |
Filings since 2006-08-09
Form type | EFFECT |
File number | 333-133940-02 |
Filing date | 2006-08-09 |
File | View File |
Filings since 2006-08-08
Form type | POS AM |
File number | 333-133940-02 |
Filing date | 2006-08-08 |
File | View File |
Filings since 2006-06-29
Form type | POS AM |
File number | 333-133940-02 |
Filing date | 2006-06-29 |
File | View File |
Filings since 2006-05-15
Form type | 424B3 |
File number | 333-133940-02 |
Filing date | 2006-05-15 |
File | View File |
Filings since 2006-05-12
Form type | 424B3 |
File number | 333-133574-88 |
Filing date | 2006-05-12 |
File | View File |
Filings since 2006-05-09
Form type | S-1 |
File number | 333-133940-02 |
Filing date | 2006-05-09 |
File | View File |
Filings since 2006-05-09
Form type | S-4/A |
File number | 333-133574-88 |
Filing date | 2006-05-09 |
File | View File |
Filings since 2006-04-27
Form type | S-4 |
File number | 333-133574-88 |
Filing date | 2006-04-27 |
File | View File |
Filings since 2005-08-15
Form type | 424B3 |
File number | 333-124111-34 |
Filing date | 2005-08-15 |
File | View File |
Filings since 2005-08-12
Form type | S-4/A |
File number | 333-124111-34 |
Filing date | 2005-08-12 |
File | View File |
Filings since 2005-08-11
Form type | S-4/A |
File number | 333-124111-34 |
Filing date | 2005-08-11 |
File | View File |
Filings since 2005-08-05
Form type | S-4/A |
File number | 333-124111-34 |
Filing date | 2005-08-05 |
File | View File |
Filings since 2005-07-25
Form type | S-4/A |
File number | 333-124111-34 |
Filing date | 2005-07-25 |
File | View File |
Filings since 2005-06-29
Form type | S-4/A |
File number | 333-124111-34 |
Filing date | 2005-06-29 |
File | View File |
Filings since 2005-04-18
Form type | S-4 |
File number | 333-124111-34 |
Filing date | 2005-04-18 |
File | View File |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TRAVIS REID | Chief Executive Officer | 711 5TH AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-08 | 2003-09-09 | Address | 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-08-08 | 2006-03-14 | Address | 711 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-09-08 | 2001-08-08 | 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: Service of Process) |
1998-06-26 | 1999-09-08 | Address | 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-06-26 | 1999-09-08 | Address | ATTN: GENERAL COUNSEL, 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-10-20 | 1998-06-26 | Address | ATTENTION: GENERAL COUNSEL, 711 FIFTH AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1993-09-08 | 1993-10-20 | Address | ATTN: GENERAL COUNSEL, 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1993-09-08 | 1999-09-08 | Address | C/O LOEWS THEATRE MGMT CORP, 711 5TH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
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 |
020322000338 | 2002-03-22 | CERTIFICATE OF AMENDMENT | 2002-03-22 |
010808002931 | 2001-08-08 | BIENNIAL STATEMENT | 2001-08-01 |
990908002342 | 1999-09-08 | BIENNIAL STATEMENT | 1999-08-01 |
980626002389 | 1998-06-26 | BIENNIAL STATEMENT | 1997-08-01 |
970819000614 | 1997-08-19 | CERTIFICATE OF AMENDMENT | 1997-08-19 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State