TRAHANAS AMUSEMENTS INC.

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
Name | Role | Address |
---|---|---|
JAMES TRAHANAS | Chief Executive Officer | P.O. BOX 955, RIVERSIDE, CT, United States, 06878 |
Name | Role | Address |
---|---|---|
TRAHANAS AMUSEMENTS INC. | DOS Process Agent | 1 PLAYLAND PARKWAY, RYE, NY, United States, 10580 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State