Name: | AMUSING DIVERSION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1989 (36 years ago) |
Date of dissolution: | 13 May 2022 |
Entity Number: | 1329597 |
ZIP code: | 12428 |
County: | Ulster |
Place of Formation: | New York |
Address: | 66 WESTWOOD AVE, NONE, ELLENVILLE, NY, United States, 12428 |
Principal Address: | 66 WESTWOOD AVENUE, ELLENVILLE, NY, United States, 12428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMUSING DIVERSION INC. | DOS Process Agent | 66 WESTWOOD AVE, NONE, ELLENVILLE, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
JUDITH ARGINSKY | Chief Executive Officer | 66 WESTWOOD AVE., ELLENVILLE, NY, United States, 12428 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-01 | 2022-10-09 | Address | 66 WESTWOOD AVE, NONE, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
1994-02-22 | 2021-02-01 | Address | 66 WESTWOOD AVENUE, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
1993-02-25 | 1994-02-22 | Address | 2 LIBERTY SQUARE, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office) |
1993-02-25 | 2022-10-09 | Address | 66 WESTWOOD AVE., ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1994-02-22 | Address | 2 LIBERTY SQUARE, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221009000052 | 2022-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-13 |
210201060301 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
130204007183 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110224002993 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
090122002429 | 2009-01-22 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State