PURE ENTERTAINMENT TELECOMMUNICATIONS, INC.
Headquarter
Name: | PURE ENTERTAINMENT TELECOMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1983 (42 years ago) |
Entity Number: | 841304 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 8944 MASON AVENUE, CHATSWORTH, CA, United States, 91311 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KELLY HOLLAND | Chief Executive Officer | 8944 MASON AVENUE, CHATSWORTH, CA, United States, 91311 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2025-05-06 | Address | 8944 MASON AVENUE, CHATSWORTH, CA, 91311, USA (Type of address: Chief Executive Officer) |
2024-10-22 | 2025-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-10-21 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-19 | 2024-10-22 | Address | 8944 MASON AVENUE, CHATSWORTH, CA, 91311, USA (Type of address: Chief Executive Officer) |
2016-02-10 | 2016-12-19 | Address | 910 E HAMILTON AVE 6TH FR, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506003344 | 2025-05-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-05-06 |
241022003895 | 2024-10-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-21 |
170811006267 | 2017-08-11 | BIENNIAL STATEMENT | 2017-05-01 |
161219002004 | 2016-12-19 | AMENDMENT TO BIENNIAL STATEMENT | 2015-05-01 |
160210002017 | 2016-02-10 | AMENDMENT TO BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State