Search icon

H M T AMUSEMENT COMPANY OF NEW YORK, INC.

Company Details

Name: H M T AMUSEMENT COMPANY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1966 (58 years ago)
Entity Number: 204380
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1501 BROADWAY 14TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES L. NEDERLANDER Chief Executive Officer C/O NEDERLANDER, 1501 BROADWAY 14TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NEDERLANDER ORGANIZATION DOS Process Agent 1501 BROADWAY 14TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2016-11-03 2018-11-01 Address C/O NEDERLANDER, 1501 BROADWAY 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-11-03 2020-11-02 Address 1501 BROADWAY 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-11-09 2016-11-03 Address 1450 BROADWAY, 6TH FL, NEW YORK, NY, 10018, 2201, USA (Type of address: Service of Process)
2012-11-09 2016-11-03 Address 1450 BROADWAY, 6TH FL, NEW YORK, NY, 10018, 2201, USA (Type of address: Principal Executive Office)
2002-10-24 2016-11-03 Address C/O NEDERLANDER, 1450 BROADWAY / 6TH FL, NEW YORK, NY, 10018, 2201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102061798 2020-11-02 BIENNIAL STATEMENT 2020-11-01
SR-2603 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101006520 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161103006845 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141107006149 2014-11-07 BIENNIAL STATEMENT 2014-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State