Name: | EM-PECK AMUSEMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1972 (53 years ago) |
Date of dissolution: | 20 Jul 2001 |
Entity Number: | 332309 |
ZIP code: | 11572 |
County: | Queens |
Place of Formation: | New York |
Address: | 3930 SALLY LANE, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL FASS | Chief Executive Officer | 3930 SALLY LANE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3930 SALLY LANE, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1972-06-15 | 1996-06-26 | Address | 215-01 PECK AVE., FLUSHING, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C343974-2 | 2004-03-04 | ASSUMED NAME LLC INITIAL FILING | 2004-03-04 |
010720000208 | 2001-07-20 | CERTIFICATE OF DISSOLUTION | 2001-07-20 |
000612002198 | 2000-06-12 | BIENNIAL STATEMENT | 2000-06-01 |
980610002040 | 1998-06-10 | BIENNIAL STATEMENT | 1998-06-01 |
960626002739 | 1996-06-26 | BIENNIAL STATEMENT | 1996-06-01 |
996139-4 | 1972-06-15 | CERTIFICATE OF INCORPORATION | 1972-06-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State