Name: | CONEY ISLAND AMUSEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1980 (45 years ago) |
Entity Number: | 630161 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 3333 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10463 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HORACE BULLARD | Chief Executive Officer | 3333 HENRY HUDSON PARKWAY, RIVERDALE, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-16 | 2002-05-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-11-24 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-11-24 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-10169 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10168 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
040722002331 | 2004-07-22 | BIENNIAL STATEMENT | 2004-05-01 |
020508002737 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
000516002922 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State