Search icon

MILLION AMUSEMENT CORPORATION

Company Details

Name: MILLION AMUSEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1970 (55 years ago)
Entity Number: 286987
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 3059 WEST 12TH STREET, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-372-2592

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILLION AMUSEMENT CORPORATION DOS Process Agent 3059 WEST 12TH STREET, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
STEVE VOURDERIS Chief Executive Officer 3059 WEST 12TH ST, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1278346-DCA Inactive Business 2011-12-21 No data
1278482-DCA Inactive Business 2011-04-13 No data
1278484-DCA Inactive Business 2011-04-13 No data
0472762-DCA Inactive Business 2002-01-16 2010-01-16

History

Start date End date Type Value
1998-01-27 2000-02-11 Address 21-69 49TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1994-06-15 1998-01-27 Address 21-69 49TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1994-06-15 2021-03-18 Address 3059 WEST 12TH STREET, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
1970-01-06 1994-06-15 Address 50 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210318060358 2021-03-18 BIENNIAL STATEMENT 2020-01-01
20150414044 2015-04-14 ASSUMED NAME CORP INITIAL FILING 2015-04-14
140225002269 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120208002772 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100120002553 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080123002289 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060213002922 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040210002175 2004-02-10 BIENNIAL STATEMENT 2004-01-01
011231002878 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000211002340 2000-02-11 BIENNIAL STATEMENT 2000-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-30 No data 16 JONES WALK, Brooklyn, BROOKLYN, NY, 11224 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-27 No data 5262 JONES WALK, Brooklyn, BROOKLYN, NY, 11224 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-27 No data 3059 DENOS D VOURDERIS PL, Brooklyn, BROOKLYN, NY, 11224 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3306562 DCA-SUS CREDITED 2021-03-05 50 Suspense Account
3306561 DCA-SUS CREDITED 2021-03-05 50 Suspense Account
3305162 RENEWAL CREDITED 2021-03-02 50 Permanent Amusement Device License Renewal Fee
3305186 RENEWAL CREDITED 2021-03-02 50 Permanent Amusement Device License Renewal Fee
3171118 RENEWAL INVOICED 2020-03-26 50 Permanent Amusement Device License Renewal Fee
3171119 RENEWAL INVOICED 2020-03-26 50 Permanent Amusement Device License Renewal Fee
3143476 RENEWAL INVOICED 2020-01-13 340 Amusement Arcade License Renewal Fee
3012968 RENEWAL INVOICED 2019-04-04 50 Permanent Amusement Device License Renewal Fee
3012975 RENEWAL INVOICED 2019-04-04 50 Permanent Amusement Device License Renewal Fee
2762899 RENEWAL INVOICED 2018-03-22 50 Permanent Amusement Device License Renewal Fee

Date of last update: 01 Mar 2025

Sources: New York Secretary of State