Search icon

HARRIET THEATRE CORP.

Company Details

Name: HARRIET THEATRE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1963 (62 years ago)
Date of dissolution: 11 Aug 2000
Entity Number: 153789
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 9110 EAST NICHOLS AVENUE, 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, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KURT C HALL Chief Executive Officer 9110 E. NICHOLS AVE, SUITE 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:
0000889577
Phone:
3037928792

Latest Filings

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

History

Start date End date Type Value
1997-02-26 1997-04-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-15 1997-04-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-15 1997-02-26 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-01-28 1995-03-15 Address PRENTICE-HALL CORP. SYSTEM INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-03-31 1997-02-26 Address 9110 EAST NICHOLS AVENUE, SUITE 200, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
000811000175 2000-08-11 CERTIFICATE OF MERGER 2000-08-11
990210002432 1999-02-10 BIENNIAL STATEMENT 1999-01-01
970409000869 1997-04-09 CERTIFICATE OF CHANGE 1997-04-09
970226002599 1997-02-26 BIENNIAL STATEMENT 1997-01-01
950315000812 1995-03-15 CERTIFICATE OF CHANGE 1995-03-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State