Name: | QUINCY AMUSEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1996 (29 years ago) |
Entity Number: | 2018896 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 846 UNIVERISTY AVENUE, NORWOOD, MA, United States, 02062 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SHARI E. REDSTONE | Chief Executive Officer | 846 UNIVERSITY AVENUE, NORWOOD, MA, United States, 02062 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-120238-01 | Alcohol sale | 2025-01-24 | 2025-01-24 | 2025-11-30 | 59 FITZGERALD ST, YONKERS, New York, 10710 | Additional Bar |
0340-22-113643 | Alcohol sale | 2024-07-09 | 2024-07-09 | 2026-06-30 | 2 SOUTH DR, YONKERS, New York, 10704 | Restaurant |
0340-21-120238 | Alcohol sale | 2023-11-10 | 2023-11-10 | 2025-11-30 | 59 FITZGERALD ST, YONKERS, New York, 10710 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | 846 UNIVERSITY AVENUE, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-05-17 | 2024-04-03 | Address | 846 UNIVERSITY AVENUE, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2002-04-10 | 2010-05-17 | Address | 200 ELM ST, PO BOX 9126, DEDHAM, MA, 02027, 9126, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403001321 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220426002511 | 2022-04-26 | BIENNIAL STATEMENT | 2022-04-01 |
SR-23913 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23914 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180405006532 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
68430 | PL VIO | INVOICED | 2006-11-01 | 65 | PL - Padlock Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State