Search icon

WM AMUSEMENTS, INC.

Company Details

Name: WM AMUSEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1977 (48 years ago)
Entity Number: 430122
ZIP code: 11735
County: New York
Place of Formation: New York
Address: C/O L.I. ADVENTURELAND, INC., 2245 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735
Principal Address: 2245 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN GENTILE DOS Process Agent C/O L.I. ADVENTURELAND, INC., 2245 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
STEVEN GENTILE Chief Executive Officer 2245 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-02-20 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-20 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-31 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-20 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-20 2025-02-20 Address C/O L.I. ADVENTURELAND, INC., 2245 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1977-04-07 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-04-07 2016-07-20 Address 1725 YORK AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220000345 2025-02-20 BIENNIAL STATEMENT 2025-02-20
160720000005 2016-07-20 CERTIFICATE OF CHANGE 2016-07-20
20120110039 2012-01-10 ASSUMED NAME LLC INITIAL FILING 2012-01-10
A391100-4 1977-04-07 CERTIFICATE OF INCORPORATION 1977-04-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State