Search icon

UA THEATRE AMUSEMENTS, INC.

Headquarter

Company Details

Name: UA THEATRE AMUSEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1975 (50 years ago)
Date of dissolution: 10 Oct 2001
Entity Number: 373716
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 9110 E. NICHOLS AVENUE, SUITE 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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
KURT C. HALL Chief Executive Officer 9110 E. NICHOLS AVE., SUITE 200, ENGLEWOOD, CO, United States, 80112

Links between entities

Type:
Headquarter of
Company Number:
P07012
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_51789776
State:
ILLINOIS

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:
0000889596
Phone:
3037928792

Latest Filings

Form type:
424B3
File number:
033-49598-26
Filing date:
1998-05-28
File:
Form type:
424B3
File number:
033-49598-26
Filing date:
1998-04-01
File:
Form type:
424B3
File number:
033-49598-26
Filing date:
1997-11-18
File:
Form type:
424B3
File number:
033-49598-26
Filing date:
1997-08-15
File:
Form type:
POS AM
File number:
033-49598-26
Filing date:
1997-07-18
File:

History

Start date End date Type Value
1997-07-15 1999-06-24 Address 9110 E NICHOLS AVE, STE 200, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
1997-04-14 1999-06-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-08-12 1999-06-24 Address 9110 EAST NICHOLS AVENUE, SUITE 200, ENGLEWOOD, CO, 80112, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20060523011 2006-05-23 ASSUMED NAME CORP INITIAL FILING 2006-05-23
011010000036 2001-10-10 CERTIFICATE OF DISSOLUTION 2001-10-10
010309000851 2001-03-09 CERTIFICATE OF AMENDMENT 2001-03-09
990624002107 1999-06-24 BIENNIAL STATEMENT 1999-06-01
970715002571 1997-07-15 BIENNIAL STATEMENT 1997-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State