Name: | PURPLE DEMON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1993 (32 years ago) |
Date of dissolution: | 11 Oct 2005 |
Entity Number: | 1738312 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 12300 LIBERTY BLVD, ENGLEWOOD, CO, United States, 80112 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ROBERT R. BENNETT | Chief Executive Officer | 12300 LIBERTY BLVD, ENGLEWOOD, CO, United States, 80112 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-03 | 2003-06-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-02-03 | 2003-06-20 | Address | 9197 S PEORIA STREET, ENGLEWOOD, CO, 80112, USA (Type of address: Principal Executive Office) |
2000-02-03 | 2003-06-20 | Address | 9197 S PEORIA STREET, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer) |
1999-09-20 | 2000-11-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-06-05 | 2000-02-03 | Address | 40 EAST 12TH ST - 5B, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051011000506 | 2005-10-11 | CERTIFICATE OF MERGER | 2005-10-11 |
050909002708 | 2005-09-09 | BIENNIAL STATEMENT | 2005-06-01 |
030620002181 | 2003-06-20 | BIENNIAL STATEMENT | 2003-06-01 |
010709002214 | 2001-07-09 | BIENNIAL STATEMENT | 2001-06-01 |
001107000413 | 2000-11-07 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2000-12-07 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State