Name: | XXX INTERNATIONAL AMUSEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1991 (34 years ago) |
Entity Number: | 1578076 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Ohio |
Principal Address: | 3313 W 140TH ST STE D, CLEVELAND, OH, United States, 44111 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. | Agent | 16 COURT ST., 14TH FL., BROOKLYN, NY, 11241 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCOTT MOORE | Chief Executive Officer | 3313 W 140TH ST STE D, CLEVELAND, OH, United States, 44111 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-09 | 2013-06-28 | Address | 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
1999-09-27 | 2009-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-08-03 | 2009-10-16 | Address | 12117 BEREA ROAD, CLEVELAND, OH, 44111, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 2009-10-16 | Address | 12117 BEREA ROAD, CLEVELAND, OH, 44111, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19243 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130927006200 | 2013-09-27 | BIENNIAL STATEMENT | 2013-09-01 |
130628000884 | 2013-06-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2013-06-28 |
120427000218 | 2012-04-27 | CERTIFICATE OF AMENDMENT | 2012-04-27 |
111003002030 | 2011-10-03 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State