Name: | UNITED ARTISTS REALTY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1988 (37 years ago) |
Date of dissolution: | 08 Mar 2001 |
Entity Number: | 1268867 |
ZIP code: | 80112 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 9110 E. NICHOLS AVENUE, SUITE 200, ENGLEWOOD, CO, United States, 80112 |
Name | Role | Address |
---|---|---|
KURT C. HALL | Chief Executive Officer | 9110 E. NICHOLS AVENUE, SUITE 200, ENGLEWOOD, CO, United States, 80112 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9110 E. NICHOLS AVENUE, SUITE 200, ENGLEWOOD, CO, United States, 80112 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-16 | 2000-06-28 | Address | 7 N. PINE CIRCLE, BELLEAIR, FL, 34616, USA (Type of address: Chief Executive Officer) |
1998-06-16 | 2000-06-28 | Address | 9110 E NICHOLS AVE, SUITE 200, ENGLEWOOD, CO, 80112, USA (Type of address: Principal Executive Office) |
1997-04-07 | 2001-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-07 | 2001-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-05-18 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010308000551 | 2001-03-08 | SURRENDER OF AUTHORITY | 2001-03-08 |
000628002485 | 2000-06-28 | BIENNIAL STATEMENT | 2000-06-01 |
980616002360 | 1998-06-16 | BIENNIAL STATEMENT | 1998-06-01 |
970407000254 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
960628002468 | 1996-06-28 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State