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