Search icon

DISCOVERY ZONE, INC.

Company Details

Name: DISCOVERY ZONE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1993 (32 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 1766155
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 6600 NW 16TH ST, SUITE 4, PLANTATION, FL, United States, 33313
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
SCOTT W BERNSTEIN Chief Executive Officer 565 TAXTER ROAD, 5TH FL, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1997-08-07 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-01-09 1998-01-14 Address 200 SOUTH ANDREWS AVENUE, FT LAUDERDALE, FL, 33301, USA (Type of address: Chief Executive Officer)
1996-01-09 1998-01-14 Address ONE CORPORATE PLAZA, 110 EAST BROWARD BLVD, FT LAUDERDALE, FL, 33301, USA (Type of address: Principal Executive Office)
1994-12-28 1998-04-03 Name DISCOVERY ZONE CHILDREN'S AMUSEMENT CORPORATION
1993-10-21 1994-12-28 Name BLOCKBUSTER CHILDREN'S AMUSEMENT CORPORATION
1993-10-21 1999-11-15 Address 1633 BROADWAY, NE WYORK, NY, 10019, USA (Type of address: Registered Agent)
1993-10-21 1997-08-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1525908 2001-03-28 ANNULMENT OF AUTHORITY 2001-03-28
991115000443 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15
980403000069 1998-04-03 CERTIFICATE OF AMENDMENT 1998-04-03
980114002301 1998-01-14 BIENNIAL STATEMENT 1997-10-01
970807000437 1997-08-07 CERTIFICATE OF MERGER 1997-08-07
960109002182 1996-01-09 BIENNIAL STATEMENT 1995-10-01
941228000063 1994-12-28 CERTIFICATE OF AMENDMENT 1994-12-28
931021000386 1993-10-21 APPLICATION OF AUTHORITY 1993-10-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9602545 Civil Rights Employment 1996-05-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 200
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1996-05-22
Termination Date 1996-09-30
Section 0621

Parties

Name MILLER
Role Plaintiff
Name DISCOVERY ZONE, INC.
Role Defendant
9805101 Other Contract Actions 1998-07-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-07-17
Termination Date 1999-04-26
Date Issue Joined 1998-10-02
Section 1332

Parties

Name DUPONT FLOORING SYS
Role Plaintiff
Name DISCOVERY ZONE, INC.
Role Defendant
9802887 Other Personal Injury 1998-04-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-04-23
Termination Date 1998-10-30
Date Issue Joined 1998-07-02
Pretrial Conference Date 1998-06-12
Section 1332

Parties

Name VEGA
Role Plaintiff
Name DISCOVERY ZONE, INC.
Role Defendant
9805101 Other Contract Actions 2003-06-05 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2003-06-05
Termination Date 2005-08-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name DUPONT FLOORING SYS
Role Plaintiff
Name DISCOVERY ZONE, INC.
Role Defendant
9906827 Other Personal Injury 1999-10-22 statistical closing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-10-22
Termination Date 2002-04-26
Section 1441
Status Terminated

Parties

Name HANNIGAN
Role Plaintiff
Name DISCOVERY ZONE, INC.
Role Defendant
9504720 Civil Rights Employment 1995-11-13 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4200
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1995-11-13
Termination Date 1999-09-01
Section 0621

Parties

Name MISTRETTA
Role Plaintiff
Name DISCOVERY ZONE, INC.
Role Defendant
9505111 Other Personal Injury 1995-12-11 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1995-12-11
Termination Date 1996-04-18
Date Issue Joined 1995-12-18
Section 1332

Parties

Name DELIA
Role Plaintiff
Name DISCOVERY ZONE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State