Search icon

TRAHANAS AMUSEMENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRAHANAS AMUSEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1986 (38 years ago)
Entity Number: 1134707
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 1 PLAYLAND PARKWAY, RYE, NY, United States, 10580
Principal Address: 19 VERONA DRIVE, RIVERSIDE, CT, United States, 06878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES TRAHANAS Chief Executive Officer P.O. BOX 955, RIVERSIDE, CT, United States, 06878

DOS Process Agent

Name Role Address
TRAHANAS AMUSEMENTS INC. DOS Process Agent 1 PLAYLAND PARKWAY, RYE, NY, United States, 10580

Form 5500 Series

Employer Identification Number (EIN):
133385478
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-12-31 2017-01-06 Address P.O. BOX 955, RIVERSIDE, CT, 06878, USA (Type of address: Chief Executive Officer)
1995-02-15 2014-12-31 Address 4 MANHATTAN AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1995-02-15 2017-01-06 Address 4 MANHATTAN AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1995-02-15 2017-01-06 Address 4 MANHATTAN AVE, RYE, NY, 10580, USA (Type of address: Service of Process)
1986-12-31 1995-02-15 Address 11 OLD ORCHARD RD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170106006469 2017-01-06 BIENNIAL STATEMENT 2016-12-01
141231006386 2014-12-31 BIENNIAL STATEMENT 2014-12-01
110525002297 2011-05-25 BIENNIAL STATEMENT 2010-12-01
090203003140 2009-02-03 BIENNIAL STATEMENT 2008-12-01
061208002444 2006-12-08 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State