Search icon

DAVE & BUSTER'S, INC.

Company Details

Name: DAVE & BUSTER'S, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1996 (29 years ago)
Entity Number: 2085274
ZIP code: 75019
County: Albany
Place of Formation: Missouri
Principal Address: 1221 S. Belt Line Rd., Suite 500, Coppell, TX, United States, 75019
Address: 1221 S. Belt Line Rd., Suite 500, STE 100, Coppell, TX, United States, 75019

Chief Executive Officer

Name Role Address
BRYAN MCCRORY Chief Executive Officer 1221 S. BELT LINE RD., SUITE 500, COPPELL, TX, United States, 75019

Agent

Name Role Address
CAPITOL SERVICES, INC. Agent 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1221 S. Belt Line Rd., Suite 500, STE 100, Coppell, TX, United States, 75019

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 2481 MANANA DR, DALLAS, TX, 75220, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 1221 S. BELT LINE RD., SUITE 500, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-11-04 Address 1221 S. BELT LINE RD., SUITE 500, COPPELL, TX, 75019, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 2481 MANANA DR, DALLAS, TX, 75220, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-11-04 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241104005171 2024-11-04 BIENNIAL STATEMENT 2024-11-04
240606000491 2024-06-04 CERTIFICATE OF CHANGE BY ENTITY 2024-06-04
220322002659 2022-03-22 BIENNIAL STATEMENT 2020-11-01
190606060595 2019-06-06 BIENNIAL STATEMENT 2018-11-01
161101007574 2016-11-01 BIENNIAL STATEMENT 2016-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2807056 LICENSE INVOICED 2018-07-09 340 Amusement Arcade License Fee
2262586 RENEWAL CREDITED 2016-01-21 115600 Amusement Arcade License Renewal Fee
2262595 DCA-MFAL INVOICED 2016-01-21 340 Manual Fee Account Licensing
1759300 RENEWAL INVOICED 2014-08-13 340 Amusement Arcade License Renewal Fee
869919 RENEWAL INVOICED 2012-02-17 340 Amusement Arcade License Renewal Fee
869920 RENEWAL INVOICED 2011-06-07 340 Amusement Arcade License Renewal Fee
869921 RENEWAL INVOICED 2008-01-15 340 Amusement Arcade License Renewal Fee
985632 LICENSE INVOICED 2006-10-24 255 Amusement Arcade License Fee
67724 PL VIO INVOICED 2006-09-28 500 PL - Padlock Violation

Court Cases

Court Case Summary

Filing Date:
2025-03-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ACKERMAN
Party Role:
Plaintiff
Party Name:
DAVE & BUSTER'S, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-21
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Telephone Consumer Protection Act

Parties

Party Name:
LAURETA
Party Role:
Plaintiff
Party Name:
DAVE & BUSTER'S, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DAVE & BUSTER'S, INC.
Party Role:
Plaintiff
Party Name:
CUOMO
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State