Name: | AMUSEMENT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1972 (53 years ago) |
Entity Number: | 322927 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 56 HARRISON ST, new rochelle, NY, United States, 10801 |
Principal Address: | 56 Harrison street-suite 201, new rochelle, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD GETLAN | DOS Process Agent | 56 HARRISON ST, new rochelle, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
RONALD GETLAN | Chief Executive Officer | 56 HARRISON STREET, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-09 | 2024-02-09 | Address | P.O.BOZ641, NEW ROCHELLE, NY, 10802, USA (Type of address: Chief Executive Officer) |
2024-02-09 | 2024-02-09 | Address | 56 HARRISON STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2018-02-26 | 2024-02-09 | Address | P.O.BOX 641, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process) |
2018-02-26 | 2024-02-09 | Address | P.O.BOZ641, NEW ROCHELLE, NY, 10802, USA (Type of address: Chief Executive Officer) |
2016-04-11 | 2018-02-26 | Address | 29 LECOUNT PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209002405 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
220204000710 | 2022-02-04 | BIENNIAL STATEMENT | 2022-02-04 |
200203061684 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180226006240 | 2018-02-26 | BIENNIAL STATEMENT | 2018-02-01 |
160411006331 | 2016-04-11 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State