Search icon

PORT JEFFERSON THEATRE CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KURT HALL Chief Executive Officer 9110 E. NICHOLS AVE, SUITE 200, ENGLEWOOD, CO, United States, 80012

Central Index Key

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.

CIK number:
0000889582
Phone:
3037928792

Latest Filings

Form type:
424B3
File number:
033-49598-12
Filing date:
1998-05-28
File:
Form type:
424B3
File number:
033-49598-12
Filing date:
1998-04-01
File:
Form type:
424B3
File number:
033-49598-12
Filing date:
1997-11-18
File:
Form type:
424B3
File number:
033-49598-12
Filing date:
1997-08-15
File:
Form type:
POS AM
File number:
033-49598-12
Filing date:
1997-07-18
File:

History

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)

Filings

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