Search icon

BHTT ENTERTAINMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RAYMOND A. BLANCHETTE, III Chief Executive Officer 9900 WESTPARK DR, STE 300, HOUSTON, TX, United States, 77063

History

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)

Filings

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