Name: | PORT JEFFERSON THEATRE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1955 (70 years ago) |
Date of dissolution: | 07 Dec 1999 |
Entity Number: | 103279 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 9110 E. NICHOLS AVE, SUITE 200, ENGLEWOOD, CO, United States, 80112 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KURT HALL | Chief Executive Officer | 9110 E. NICHOLS AVE, SUITE 200, ENGLEWOOD, CO, United States, 80012 |
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.
Start date | End date | Type | Value |
---|---|---|---|
1997-05-23 | 1999-05-25 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-08-07 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-08-07 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-02-02 | 1997-05-23 | Address | 9110 E. NICHOLS AVE, SUITE 200, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer) |
1991-12-26 | 1995-08-07 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991207000812 | 1999-12-07 | CERTIFICATE OF DISSOLUTION | 1999-12-07 |
990525002446 | 1999-05-25 | BIENNIAL STATEMENT | 1999-05-01 |
970523002382 | 1997-05-23 | BIENNIAL STATEMENT | 1997-05-01 |
970428000234 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
C232450-2 | 1996-03-12 | ASSUMED NAME CORP INITIAL FILING | 1996-03-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State