Name: | INDUSTRIAL THEATER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 2000 (24 years ago) |
Date of dissolution: | 31 Mar 2011 |
Entity Number: | 2543083 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 625 WEST 55 STREET, 3RD FL., NEW YORK, NY, United States, 10019 |
Principal Address: | 625 W 55TH ST, 3RD FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCH MCDOWELL | Chief Executive Officer | 864 WEST END AVE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 625 WEST 55 STREET, 3RD FL., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-26 | 2004-10-15 | Address | 425 RIVERSIDE, 16B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2000-08-24 | 2000-08-28 | Name | STAGE RIGHT ASSOCIATES, INC. |
2000-08-17 | 2000-08-24 | Name | STAGE LIGHT, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110331000824 | 2011-03-31 | CERTIFICATE OF DISSOLUTION | 2011-03-31 |
080805003284 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060803002202 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
041015002458 | 2004-10-15 | BIENNIAL STATEMENT | 2004-08-01 |
020826002442 | 2002-08-26 | BIENNIAL STATEMENT | 2002-08-01 |
000828000015 | 2000-08-28 | CERTIFICATE OF AMENDMENT | 2000-08-28 |
000824000011 | 2000-08-24 | CERTIFICATE OF AMENDMENT | 2000-08-24 |
000817000076 | 2000-08-17 | CERTIFICATE OF INCORPORATION | 2000-08-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State