WARP ZONE AMUSEMENTS, INC.

Name: | WARP ZONE AMUSEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1989 (36 years ago) |
Entity Number: | 1381704 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 EMPIRE BLVD #16, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH YANDOLI | Chief Executive Officer | 100 EMPIRE BLVD #16, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
WARP ZONE AMUSEMENTS, INC. | DOS Process Agent | 100 EMPIRE BLVD #16, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-29 | 2019-09-03 | Address | 1768 WILLIS AVE., MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2003-08-29 | 2019-09-03 | Address | 1768 WILLIS AVE., MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2001-09-06 | 2003-08-29 | Address | 1768 WILLIS AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 2003-08-29 | Address | 1768 WILLIS AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1993-05-10 | 2001-09-06 | Address | 1768 WILLIS AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903060085 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
150910006097 | 2015-09-10 | BIENNIAL STATEMENT | 2015-09-01 |
130913006105 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
110916003025 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090821002871 | 2009-08-21 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State