Name: | PAT-PLAZA AMUSEMENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1961 (64 years ago) |
Date of dissolution: | 07 Dec 1999 |
Entity Number: | 142107 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 9110 E NICHOLS AVE, STE 200, ENGLEWOOD, CO, United States, 80112 |
Address: | PRENTICE-HALL CORP SYSTEM INC., 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PRENTICE-HALL CORP SYSTEM INC., 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KURT C HALL | Chief Executive Officer | 9110 E NICHOLS AVE, STE 200, ENGLEWOOD, CO, United States, 80112 |
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 |
---|---|---|---|
1997-04-28 | 1997-10-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-15 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-15 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-11-03 | 1995-03-15 | Address | % THE PRENTICE-HALL CORP., SYSTEM, INC. 15 COLUMBUS CIR, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1992-12-11 | 1997-10-24 | Address | 9110 E. NICHOLS AVE., STE. 200, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991207000554 | 1999-12-07 | CERTIFICATE OF DISSOLUTION | 1999-12-07 |
991110002374 | 1999-11-10 | BIENNIAL STATEMENT | 1999-10-01 |
C280235-2 | 1999-10-25 | ASSUMED NAME CORP INITIAL FILING | 1999-10-25 |
971024002165 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
970428000219 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State