Search icon

SEAPORT THEATRE MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SEAPORT THEATRE MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1983 (42 years ago)
Date of dissolution: 29 Apr 2002
Entity Number: 868776
ZIP code: 21044
County: New York
Place of Formation: Maryland
Address: OFFICE OF THE GENERAL COUNSEL, 10275 LITTLE PATUXENT PARKWAY, COLUMBIA, MD, United States, 21044
Principal Address: 10275 LITTLE PATUXENT PKY, COLUMBIA, MD, United States, 21044

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANTHONY W DEERING Chief Executive Officer 10275 LITTLE PATUXENT PKY, COLUMBIA, MD, United States, 21044

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent OFFICE OF THE GENERAL COUNSEL, 10275 LITTLE PATUXENT PARKWAY, COLUMBIA, MD, United States, 21044

History

Start date End date Type Value
1999-01-14 2002-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-01-14 2002-04-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-10-17 1999-01-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-09-30 1997-10-17 Address 10275 LITTLE PATUXENT PARKWAY, THE ROUSE COMPANY BUILDING, COLUMBIA, MD, 21044, 3456, USA (Type of address: Chief Executive Officer)
1993-09-30 1997-10-17 Address 10275 LITTLE PATUXENT PARKWAY, THE ROUSE COMPANY BUILDING, COLUMBIA, MD, 21044, 3456, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020429000209 2002-04-29 SURRENDER OF AUTHORITY 2002-04-29
010911002109 2001-09-11 BIENNIAL STATEMENT 2001-09-01
990927002052 1999-09-27 BIENNIAL STATEMENT 1999-09-01
990114000440 1999-01-14 CERTIFICATE OF CHANGE 1999-01-14
971017002324 1997-10-17 BIENNIAL STATEMENT 1997-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State