Search icon

BETH PAGE THEATRE CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BETH PAGE THEATRE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1959 (66 years ago)
Date of dissolution: 23 Dec 2004
Entity Number: 120964
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 7132 REGAL LANE, KNOXVILLE, NY, United States, 37918
Address: THE PRENTICE HALL CORP SYS INC, 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 20

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THE PRENTICE HALL CORP SYS INC, 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL L CAMPBELL Chief Executive Officer 7132 REGAL LANE, KNOXVILLE, TN, United States, 37918

Central Index Key

CIK number:
0000889572
Phone:
3037928792

Latest Filings

Form type:
424B3
File number:
033-49598-02
Filing date:
1998-05-28
File:
Form type:
424B3
File number:
033-49598-02
Filing date:
1998-04-01
File:
Form type:
424B3
File number:
033-49598-02
Filing date:
1997-11-18
File:
Form type:
424B3
File number:
033-49598-02
Filing date:
1997-08-15
File:
Form type:
POS AM
File number:
033-49598-02
Filing date:
1997-07-18
File:

History

Start date End date Type Value
1999-07-29 2003-08-07 Address 9110 E NICHOLS AVE, STE 200, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
1997-07-23 1999-07-29 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-04-14 1997-07-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-14 2003-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
041223000938 2004-12-23 CERTIFICATE OF MERGER 2004-12-23
030807002432 2003-08-07 BIENNIAL STATEMENT 2003-07-01
030109000726 2003-01-09 CERTIFICATE OF CHANGE 2003-01-09
010726002164 2001-07-26 BIENNIAL STATEMENT 2001-07-01
010309000027 2001-03-09 CERTIFICATE OF AMENDMENT 2001-03-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State