Search icon

CENTRAL AMUSEMENT INTERNATIONAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL AMUSEMENT INTERNATIONAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Nov 2002 (23 years ago)
Date of dissolution: 21 May 2018
Entity Number: 2839424
ZIP code: 10118
County: New York
Place of Formation: New York
Address: EMPIRE STATE BUILDING, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

Contact Details

Phone +1 212-439-6300

Phone +1 212-982-2229

Phone +1 212-439-6900

Phone +1 973-216-5449

Phone +1 973-334-8133

Phone +1 973-994-8133

Phone +1 347-494-1958

Phone +1 718-373-5862

Phone +1 973-339-8133

DOS Process Agent

Name Role Address
C/O HARI K. SAMAROO, P.C. ATTORNEY & COUNSELOR AT LAW DOS Process Agent EMPIRE STATE BUILDING, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

Licenses

Number Status Type Date End date
2071933-DCA Inactive Business 2018-05-25 2019-03-15
2071804-DCA Inactive Business 2018-05-24 2019-03-15
2071708-DCA Inactive Business 2018-05-23 2019-03-15

History

Start date End date Type Value
2007-06-25 2009-06-04 Address C/O FUNARO & CO., P.C., ONE PENN PLAZA, SUITE 3515, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2004-11-09 2007-06-25 Address 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-11-26 2004-11-09 Address RICCARDO GORI-MONANELLI, ESQ., 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180521000571 2018-05-21 CERTIFICATE OF MERGER 2018-05-21
161130006029 2016-11-30 BIENNIAL STATEMENT 2016-11-01
141112006480 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121203006381 2012-12-03 BIENNIAL STATEMENT 2012-11-01
101109002828 2010-11-09 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2793809 LICENSE INVOICED 2018-05-25 50 Permanent Amusement Device License Fee
2793142 LICENSE INVOICED 2018-05-24 50 Permanent Amusement Device License Fee
2792693 LICENSE INVOICED 2018-05-23 50 Permanent Amusement Device License Fee
2784005 RENEWAL INVOICED 2018-05-02 50 Portable Amusement Device License Renewal Fee
2785326 RENEWAL INVOICED 2018-05-02 50 Portable Amusement Device License Renewal Fee
2785327 RENEWAL INVOICED 2018-05-02 50 Portable Amusement Device License Renewal Fee
2785328 RENEWAL INVOICED 2018-05-02 50 Portable Amusement Device License Renewal Fee
2785329 RENEWAL INVOICED 2018-05-02 50 Portable Amusement Device License Renewal Fee
2785330 RENEWAL INVOICED 2018-05-02 50 Permanent Amusement Device License Renewal Fee
2785331 RENEWAL INVOICED 2018-05-02 50 Permanent Amusement Device License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-21 Settlement (Pre-Hearing) FAILURE TO FILE WRITTEN ACCIDENT REPORT 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State