Search icon

LOIS AMUSEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LOIS AMUSEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1961 (64 years ago)
Entity Number: 138037
ZIP code: 33477
County: Kings
Place of Formation: New York
Address: 4300 US HIGHWAY 1 SUITE 203, JUPITER, FL, United States, 33477

Contact Details

Phone +1 516-799-6945

Phone +1 516-799-0945

Phone +1 718-799-6945

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL MCCULLOUGH Chief Executive Officer 4300 US HIGHWAY 1 SUITE 203, JUPITER, FL, United States, 33477

DOS Process Agent

Name Role Address
LOIS AMUSEMENT CORP. DOS Process Agent 4300 US HIGHWAY 1 SUITE 203, JUPITER, FL, United States, 33477

Licenses

Number Status Type Date End date
1291064-DCA Inactive Business 2008-07-01 2013-03-15
0981040-DCA Inactive Business 2007-05-11 2009-03-15
1223686-DCA Inactive Business 2007-05-11 2013-03-15

History

Start date End date Type Value
2007-05-16 2017-06-14 Address 498 HAWTHORNE ST, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2007-05-16 2017-06-14 Address 498 HAWTHORNE ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2005-10-04 2007-05-16 Address 498 HAWTHORNE ST, MASSAPEQUA, NY, 11758, 2755, USA (Type of address: Chief Executive Officer)
1997-05-21 2017-06-14 Address 498 HAWTHORNE ST, MASSAPEQUA, NY, 11758, 2755, USA (Type of address: Service of Process)
1997-05-21 2007-05-16 Address 498 HAWTHORNE ST, MASSAPEQUA, NY, 11758, 2755, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190508060204 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170614006244 2017-06-14 BIENNIAL STATEMENT 2017-05-01
130603002102 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110519002945 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090515002618 2009-05-15 BIENNIAL STATEMENT 2009-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1282188 RENEWAL INVOICED 2012-03-30 50 Permanent Amusement Device License Renewal Fee
1282190 RENEWAL INVOICED 2012-03-30 50 Permanent Amusement Device License Renewal Fee
1279053 RENEWAL INVOICED 2012-03-30 50 Permanent Amusement Device License Renewal Fee
1279774 RENEWAL INVOICED 2012-03-30 50 Permanent Amusement Device License Renewal Fee
1449351 RENEWAL INVOICED 2012-03-30 50 Permanent Amusement Device License Renewal Fee
557263 RENEWAL INVOICED 2012-03-30 50 Permanent Amusement Device License Renewal Fee
733468 RENEWAL INVOICED 2012-03-30 50 Permanent Amusement Device License Renewal Fee
1475040 RENEWAL INVOICED 2012-03-30 0 Permanent Amusement Device License Renewal Fee
804260 RENEWAL INVOICED 2012-03-30 50 Permanent Amusement Device License Renewal Fee
804515 RENEWAL INVOICED 2012-03-30 50 Permanent Amusement Device License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State