Name: | BHTT ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 2009 (15 years ago) |
Date of dissolution: | 03 Jan 2017 |
Entity Number: | 3882168 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9900 WESTPARK DR, STE 300, HOUSTON, TX, United States, 77063 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RAYMOND A. BLANCHETTE, III | Chief Executive Officer | 9900 WESTPARK DR, STE 300, HOUSTON, TX, United States, 77063 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-18 | 2015-11-09 | Address | 9900 WESTPARK DR, STE 300, HOUSTON, TX, 77063, USA (Type of address: Chief Executive Officer) |
2012-08-15 | 2014-06-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-01 | 2015-03-18 | Address | 9900 WESTPARK DR, STE 300, HOUSTON, TX, 77063, USA (Type of address: Chief Executive Officer) |
2011-12-01 | 2015-03-18 | Address | 5 HARFORD VIEW DR, PORT DEPOSIT, MD, 21904, USA (Type of address: Principal Executive Office) |
2011-12-01 | 2012-08-15 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-11-24 | 2011-12-01 | Address | SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170103000836 | 2017-01-03 | CERTIFICATE OF TERMINATION | 2017-01-03 |
151109006227 | 2015-11-09 | BIENNIAL STATEMENT | 2015-11-01 |
150318006076 | 2015-03-18 | BIENNIAL STATEMENT | 2013-11-01 |
140616000252 | 2014-06-16 | CERTIFICATE OF CHANGE | 2014-06-16 |
120815000987 | 2012-08-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-15 |
111201002298 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091124000282 | 2009-11-24 | APPLICATION OF AUTHORITY | 2009-11-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State