Search icon

FORTY-SECOND STREET CINEMAS, INC.

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

Central Index Key

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

Filings since 2006-11-13

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

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

History

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)

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
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