Search icon

PAT-PLAZA AMUSEMENTS INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
KURT C HALL Chief Executive Officer 9110 E NICHOLS AVE, STE 200, ENGLEWOOD, CO, United States, 80112

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:
0000889581
Phone:
3037928792

Latest Filings

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

History

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)

Filings

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