Search icon

PURE ENTERTAINMENT TELECOMMUNICATIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
KELLY HOLLAND Chief Executive Officer 8944 MASON AVENUE, CHATSWORTH, CA, United States, 91311

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
F06000003883
State:
FLORIDA

Central Index Key

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.

CIK number:
0001526103
Phone:
561-912-7000

Latest Filings

Form type:
T-3/A
File number:
022-28993-15
Filing date:
2013-12-17
File:
Form type:
T-3/A
File number:
022-28993-15
Filing date:
2013-12-04
File:
Form type:
T-3
File number:
022-28993-15
Filing date:
2013-11-08
File:
Form type:
POS AM
File number:
333-177360-39
Filing date:
2012-04-25
File:
Form type:
UPLOAD
Filing date:
2012-04-12
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State