Name: | AMUSEMENT CONSULTANTS, LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1970 (55 years ago) |
Entity Number: | 290687 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 56 Harrison street, new rochelle, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD GETLAN | Chief Executive Officer | 56 HARRISON STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
RONALD GETLAN | DOS Process Agent | 56 Harrison street, new rochelle, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 56 HARRISON STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 29 LECOUNT PLACE, NEW ROCHELLE, NY, 10802, USA (Type of address: Chief Executive Officer) |
2018-05-08 | 2024-03-01 | Address | P.O.BOX 641, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2016-03-07 | 2018-05-08 | Address | 29 LECOUNT PLACE, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process) |
2016-03-07 | 2024-03-01 | Address | 29 LECOUNT PLACE, NEW ROCHELLE, NY, 10802, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301063207 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220310001566 | 2022-03-10 | BIENNIAL STATEMENT | 2022-03-01 |
200304060881 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180508006118 | 2018-05-08 | BIENNIAL STATEMENT | 2018-03-01 |
160307006444 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State