FORTY-SECOND STREET CINEMAS, INC.

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
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 | 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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State