Name: | NATIONAL AMUSEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1982 (43 years ago) |
Entity Number: | 805372 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Maryland |
Principal Address: | 846 UNIVERSITY AVENUE, NORWOOD, MA, United States, 02062 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
---|---|---|
SHARI E. REDSTONE | Chief Executive Officer | 846 UNIVERSITY AVENUE, NORWOOD, MA, United States, 02062 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 846 UNIVERSITY AVENUE, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 846 UNIVERSITY AVENUE, NORWOOD, MA, 02062, 2631, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2024-11-20 | Address | 846 UNIVERSITY AVENUE, NORWOOD, MA, 02062, 2631, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120004009 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
221101002145 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201103061130 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
SR-11974 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-11975 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
324215 | CNV_SI | INVOICED | 2011-01-03 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State