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
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KURT C HALL | Chief Executive Officer | 9110 E. NICHOLS AVE, SUITE 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 |
---|---|---|---|
1997-02-26 | 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) |
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