Search icon

TIME-OUT FAMILY AMUSEMENT CENTERS, INC.

Company Details

Name: TIME-OUT FAMILY AMUSEMENT CENTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1971 (54 years ago)
Date of dissolution: 04 Aug 1998
Entity Number: 305109
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 501 NORTH BROADWAY, PO BOX 14445, SAINT LOUIS, MO, United States, 63178
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW NEWMAN Chief Executive Officer 501 NORTH BROADWAY, ST. LOUIS, MO, United States, 63102

History

Start date End date Type Value
1995-03-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-05-25 1994-04-27 Address 501 NORTH BROADWAY, ST. LOUIS, MO, 63102, USA (Type of address: Principal Executive Office)
1993-05-25 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1991-04-16 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
C322167-2 2002-10-07 ASSUMED NAME CORP INITIAL FILING 2002-10-07
980804000301 1998-08-04 CERTIFICATE OF MERGER 1998-08-04
970429002420 1997-04-29 BIENNIAL STATEMENT 1997-03-01
970414000085 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
950315000849 1995-03-15 CERTIFICATE OF CHANGE 1995-03-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State