Name: | G. & G. AMUSEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1960 (65 years ago) |
Entity Number: | 132481 |
ZIP code: | 12538 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1225 ROUTE 9G, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE GUERCIO | Chief Executive Officer | 11 PHILLIPS DR, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1225 ROUTE 9G, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-27 | 2014-11-18 | Address | 1225 ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2010-10-12 | 2012-11-27 | Address | 1225 ROUTE 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
2004-12-15 | 2010-10-12 | Address | 1225 RT 9G, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
2004-12-15 | 2010-10-12 | Address | 1225 RT 9G, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
2004-12-15 | 2010-10-12 | Address | 1225 RT 9G, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141118002069 | 2014-11-18 | BIENNIAL STATEMENT | 2014-10-01 |
121127002205 | 2012-11-27 | BIENNIAL STATEMENT | 2012-10-01 |
101012002542 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
081117002912 | 2008-11-17 | BIENNIAL STATEMENT | 2008-10-01 |
061013002967 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State