Name: | THEATRE VENTURE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1976 (49 years ago) |
Entity Number: | 410811 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 36 WEST 44TH STREET, SUITE 400, NEW YORK, NY, United States, 10036 |
Principal Address: | 1 TERRY'S TRAIL, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 WEST 44TH STREET, SUITE 400, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
STUWART F LANE | Chief Executive Officer | 1 TERRY'S TRAIL, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-14 | 2016-12-22 | Address | ATT ED PACK, 75 E 55TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-10-06 | 2007-06-14 | Address | ATTN HAROLD LEVINE, 666 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-10-23 | 2007-06-14 | Address | 8 WATERVIEW RD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer) |
1998-10-23 | 2007-06-14 | Address | 8 WATERVIEW RD, KINGS POINT, NY, 11024, USA (Type of address: Principal Executive Office) |
1998-04-02 | 2000-10-06 | Address | 75 EAST 55TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171109062 | 2017-11-09 | ASSUMED NAME CORP INITIAL FILING | 2017-11-09 |
161222000474 | 2016-12-22 | CERTIFICATE OF MERGER | 2016-12-30 |
090420002191 | 2009-04-20 | BIENNIAL STATEMENT | 2008-09-01 |
070614002296 | 2007-06-14 | BIENNIAL STATEMENT | 2006-09-01 |
001006002279 | 2000-10-06 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State