Search icon

I. G. AMUSEMENT CORP.

Company Details

Name: I. G. AMUSEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1970 (55 years ago)
Date of dissolution: 11 May 2017
Entity Number: 298127
ZIP code: 10802
County: Westchester
Place of Formation: New York
Address: P.O.BOX 641, NEW ROCHELLE, NY, United States, 10802
Principal Address: P.O. BOX 641, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
I. G. AMUSEMENT CORP. DOS Process Agent P.O.BOX 641, NEW ROCHELLE, NY, United States, 10802

Chief Executive Officer

Name Role Address
MELVIN GETLAN Chief Executive Officer P.O.BOX641, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1995-04-18 2016-12-02 Address 14 WEYMAN AVE, NEW ROCHELLE, NY, 10805, 1409, USA (Type of address: Chief Executive Officer)
1995-04-18 2016-12-02 Address 14 WEYMAN AVE, NEW ROCHELLE, NY, 10805, 1409, USA (Type of address: Principal Executive Office)
1995-04-18 2014-12-08 Address 14 WEYMAN AVE, NEW ROCHELLE, NY, 10805, 1409, USA (Type of address: Service of Process)
1970-11-10 1995-04-18 Address 116 EAST 27TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170511000255 2017-05-11 CERTIFICATE OF DISSOLUTION 2017-05-11
161202006460 2016-12-02 BIENNIAL STATEMENT 2016-11-01
141208006752 2014-12-08 BIENNIAL STATEMENT 2014-11-01
121212002122 2012-12-12 BIENNIAL STATEMENT 2012-11-01
101118002552 2010-11-18 BIENNIAL STATEMENT 2010-11-01

Court Cases

Court Case Summary

Filing Date:
1996-08-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KALRA,
Party Role:
Plaintiff
Party Name:
I. G. AMUSEMENT CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State