Search icon

TALLTHE, INC.

Company Details

Name: TALLTHE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1966 (59 years ago)
Date of dissolution: 06 Feb 2002
Entity Number: 201216
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 9110 E NICHOLS AVE, STE 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

Agent

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

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

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:
0000889589
Phone:
3037928792

Latest Filings

Form type:
424B3
File number:
033-49598-19
Filing date:
1998-05-28
File:
Form type:
424B3
File number:
033-49598-19
Filing date:
1998-04-01
File:
Form type:
424B3
File number:
033-49598-19
Filing date:
1997-11-18
File:
Form type:
424B3
File number:
033-49598-19
Filing date:
1997-08-15
File:
Form type:
POS AM
File number:
033-49598-19
Filing date:
1997-07-18
File:

History

Start date End date Type Value
1998-09-23 2000-08-28 Address 1465 SOUTH HARRISON AVE, STE 201, CLEARWATER, FL, 33756, USA (Type of address: Chief Executive Officer)
1998-09-23 1998-09-28 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-08-28 1998-09-23 Address PRENTICE-HALL CORP. SYSTEM INC, 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1996-08-28 1998-09-23 Address 9110 E NICHOLS AVE, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
1996-08-28 1998-09-23 Address 9110 E NICHOLS AVE, ENGLEWOOD, CO, 80112, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20120210026 2012-02-10 ASSUMED NAME CORP INITIAL FILING 2012-02-10
020206000590 2002-02-06 CERTIFICATE OF MERGER 2002-02-06
010309000030 2001-03-09 CERTIFICATE OF AMENDMENT 2001-03-09
000828002297 2000-08-28 BIENNIAL STATEMENT 2000-08-01
980928000474 1998-09-28 CERTIFICATE OF CHANGE 1998-09-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State