Search icon

DREAMLAND AMUSEMENTS, INC.

Company Details

Name: DREAMLAND AMUSEMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2011 (14 years ago)
Entity Number: 4090039
ZIP code: 11747
County: Suffolk
Place of Formation: Nevada
Address: 445 BROAD HOLLOW RD. SUITE 205, MELVILLE, NY, United States, 11747
Principal Address: 297 KINGSBURY GRADE-SUITE 1040, MAIL BOX 4470, LAKE TAHOE, NV, United States, 89449

Contact Details

Phone +1 866-666-3247

Phone +1 631-806-2676

Phone +1 954-214-2457

Phone +1 631-689-1656

Phone +1 610-554-0596

Phone +1 516-901-2988

DOS Process Agent

Name Role Address
LEE A. SCHWARTZ & ASSOCIATES, PLLC DOS Process Agent 445 BROAD HOLLOW RD. SUITE 205, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ROBERT & KATHRYN DESTEFANO Chief Executive Officer 297 KINGSBURY GRADE-SUITE 1040, MAIL BOX 4470, LAKE TAHOE, NV, United States, 89449

Licenses

Number Status Type Date End date
2087994-DCA Inactive Business 2019-07-08 2019-07-14
2086124-DCA Inactive Business 2019-05-20 2019-06-09
2075265-DCA Inactive Business 2018-07-09 2018-07-15

History

Start date End date Type Value
2011-10-21 2013-08-06 Address 445 BROAD HOLLOW RD. SUITE 205, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2011-05-04 2011-10-21 Address 425 BROAD HOLLOW RD. SUITE 203, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170518000486 2017-05-18 CANCELLATION OF ANNULMENT OF AUTHORITY 2017-05-18
DP-2218493 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
150505006713 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130806006800 2013-08-06 BIENNIAL STATEMENT 2013-05-01
111021000512 2011-10-21 CERTIFICATE OF CHANGE (BY AGENT) 2011-10-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3336575 LICENSE INVOICED 2021-06-09 1100 Amusement Device (Temporary) License Fee
3336576 DOBINSPECT INVOICED 2021-06-09 2200 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3052422 LICENSE INVOICED 2019-07-01 250 Amusement Device (Temporary) License Fee
3052423 DOBINSPECT INVOICED 2019-07-01 500 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3040483 LICENSE INVOICED 2019-05-29 150 Amusement Device (Temporary) License Fee
3040484 DOBINSPECT INVOICED 2019-05-29 300 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
3036153 LICENSE INVOICED 2019-05-16 1000 Amusement Device (Temporary) License Fee
3036154 DOBINSPECT INVOICED 2019-05-16 2000 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
2806010 DOBINSPECT INVOICED 2018-07-03 200 Amusement Device (Temporary) DOB Mechanical Device Inspection Fee
2806009 LICENSE INVOICED 2018-07-03 100 Amusement Device (Temporary) License Fee

Court Cases

Court Case Summary

Filing Date:
2010-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DREAMLAND AMUSEMENTS, INC.
Party Role:
Plaintiff
Party Name:
THE INCORPORATED VILLAGE OF LA
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State