Name: | PARIS THIRD AVENUE THEATRE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1993 (32 years ago) |
Date of dissolution: | 22 Aug 2024 |
Entity Number: | 1700151 |
ZIP code: | 10520 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ACKERMAN, 3 SOUTH LEDGE LOOP, CROTON, NY, United States, 10520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN ACKERMAN | Chief Executive Officer | 3 SOUTH LEDGE LOOP, CROTON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
PARIS THIRD AVENUE THEATRE CORP. | DOS Process Agent | C/O ACKERMAN, 3 SOUTH LEDGE LOOP, CROTON, NY, United States, 10520 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-01 | 2024-08-27 | Address | C/O ACKERMAN, 3 SOUTH LEDGE LOOP, CROTON, NY, 10520, USA (Type of address: Service of Process) |
2012-03-26 | 2021-02-01 | Address | C/O ACKERMAN, 3 SOUTH LEDGE LOOP, CROTON, NY, 10520, USA (Type of address: Service of Process) |
2012-03-26 | 2024-08-27 | Address | 3 SOUTH LEDGE LOOP, CROTON, NY, 10520, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2012-03-26 | Address | 10 MITCHELL PLACE SUITE 101, WHITE PLAINS, NY, 10601, 4300, USA (Type of address: Chief Executive Officer) |
2001-04-18 | 2012-03-26 | Address | C/O ACKERMAN, 10 MITCHELL PLACE SUITE 101, WHITE PLAINS, NY, 10601, 4300, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240827001996 | 2024-08-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-22 |
210201061596 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190226060234 | 2019-02-26 | BIENNIAL STATEMENT | 2019-02-01 |
170201007032 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130325006109 | 2013-03-25 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State