COUNTY AMUSEMENT COMPANY, INC.

Name: | COUNTY AMUSEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1995 (30 years ago) |
Entity Number: | 1916316 |
ZIP code: | 10553 |
County: | Westchester |
Place of Formation: | New York |
Address: | 19 BEECHWOOD AVENUE, MT. VERNON, NY, United States, 10553 |
Principal Address: | 19 BEECHWOOD AVE, MOUNT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COUNTY AMUSEMENT COMPANY, INC. | DOS Process Agent | 19 BEECHWOOD AVENUE, MT. VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
RICHARD HERMAN | Chief Executive Officer | 14 BEECHWOOD AVE, MT VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-07 | 2021-04-02 | Address | 19 BEECHWOOD AVENUE, MT. VERNON, NY, 10553, USA (Type of address: Service of Process) |
2009-04-07 | 2017-04-12 | Address | 14 BEECHWOOD AVE, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
1997-09-08 | 2009-04-07 | Address | 19 BEECHWOOD AVE, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
1995-04-25 | 2015-04-07 | Address | 19 BEACHWOOD AVENUE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402060479 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190415060600 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170412006055 | 2017-04-12 | BIENNIAL STATEMENT | 2017-04-01 |
150407006536 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
130405006638 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State