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
Name | Role | Address |
---|---|---|
MILLION AMUSEMENT CORPORATION | DOS Process Agent | 3059 WEST 12TH STREET, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
STEVE VOURDERIS | Chief Executive Officer | 3059 WEST 12TH ST, BROOKLYN, NY, United States, 11224 |
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 |
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) |
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 |
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 |
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