Search icon

SEVEN SEAS CINEMA, INC.

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SEVEN SEAS CINEMA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 19 Nov 1990
Date of dissolution: 27 Feb 2012
Business ALEI: 0254699
Annual report due: 17 Nov 2012
Business address: 26 STONY LN, MADISON, CT, 06443
Mailing address: 26 STONY LN 26 STONY LANE, MADISON, CT, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: MSMITH@SEVENSEASCINEMA.COM

Links between entities

Type Company Name Company Number State
Headquarter of SEVEN SEAS CINEMA, INC., NEW YORK 1545206 NEW YORK

Agent

Name Role Business address E-Mail Residence address
MICHAEL ELWIN SMITH Agent SAME AS RES. MSMITH@SEVENSEASCINEMA.COM 8 WAVERLY ROAD, DARIEN, CT, 06820, United States

Officer

Name Role Business address E-Mail Residence address
VALERIE O'BRIEN SMITH Officer 26 STONY LN, MADISON, CT, 06443, United States - 26 STONY LN, MADISON, CT, 06443, United States
MICHAEL ELWIN SMITH Officer 26 STONY LN, MADISON, CT, 06443, United States MSMITH@SEVENSEASCINEMA.COM 8 WAVERLY ROAD, DARIEN, CT, 06820, United States
M. TRAVIS SMITH Officer 26 STONY LN, MADISON, CT, 06443, United States - 3856 JUNIATA ST., APT. 1F, ST. LOUIS, MO, 63116, United States

History

Type Old value New value Date of change
Name change SEVEN SEAS MERGER CORP. SEVEN SEAS CINEMA, INC. 1990-11-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004535702 2012-02-27 2012-02-27 Dissolution Certificate of Dissolution -
0004535294 2011-10-21 - Annual Report Annual Report 2011
0004332963 2010-11-15 - Annual Report Annual Report 2010
0004058272 2009-11-16 - Annual Report Annual Report 2009
0003833395 2008-12-22 - Annual Report Annual Report 2008
0003825091 2008-12-03 - Annual Report Annual Report 2006
0003825092 2008-12-03 - Annual Report Annual Report 2007
0003325559 2006-11-01 - Annual Report Annual Report 2005
0002950668 2004-11-17 - Annual Report Annual Report 2004
0002738740 2003-12-01 2003-12-01 Annual Report Annual Report 2003
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information