Search icon

LANCE THEATRE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LANCE THEATRE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1943 (82 years ago)
Date of dissolution: 03 Jul 2007
Entity Number: 54344
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 920 MAIN ST, KANSAS CITY, MO, United States, 64105
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
PETER C BROWN Chief Executive Officer 920 MAIN ST, KANSAS CITY, MO, United States, 64105

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVE, NEW YORK, NY, 10011

Central Index Key

CIK number:
0001322203
Phone:
(646) 521-6000

Latest Filings

Form type:
424B3
File number:
333-133940-01
Filing date:
2006-11-13
File:
Form type:
424B3
File number:
333-133940-01
Filing date:
2006-08-15
File:
Form type:
EFFECT
File number:
333-133940-01
Filing date:
2006-08-09
File:
Form type:
POS AM
File number:
333-133940-01
Filing date:
2006-08-08
File:
Form type:
POS AM
File number:
333-133940-01
Filing date:
2006-06-29
File:

History

Start date End date Type Value
2006-03-14 2007-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-03-14 2007-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-06-18 2007-04-12 Address 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-06-18 2007-04-12 Address 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-06-18 2006-03-14 Address 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070703000291 2007-07-03 CERTIFICATE OF MERGER 2007-07-03
070412002846 2007-04-12 BIENNIAL STATEMENT 2007-03-01
070319000072 2007-03-19 CERTIFICATE OF CHANGE 2007-03-19
060314000398 2006-03-14 CERTIFICATE OF CHANGE 2006-03-14
050608002182 2005-06-08 BIENNIAL STATEMENT 2005-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State