DARRT AMUSEMENT, INC.

Name: | DARRT AMUSEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 1955 (70 years ago) |
Entity Number: | 103070 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | 3375 SOUTH PARK AVE, BUFFALO, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A. RANDALL BERGMAN | Chief Executive Officer | 3375 SOUTH PARK AVE, BUFFALO, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
A. RANDALL BERGMAN | DOS Process Agent | 3375 SOUTH PARK AVE, BUFFALO, NY, United States, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-01 | 2013-03-18 | Address | 1812 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office) |
1997-05-01 | 2013-03-18 | Address | 1812 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
1997-05-01 | 2013-03-18 | Address | 1812 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
1995-06-19 | 1997-05-01 | Address | COIN-OP GAMES AND MUSIC, 1812 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
1995-06-19 | 1997-05-01 | Address | 277 BRANTWOOD ROAD, SNYDER, NY, 14226, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130318006781 | 2013-03-18 | BIENNIAL STATEMENT | 2013-03-01 |
110324002584 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090302002985 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070314002854 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
050415002042 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State