Name: | VARIETY ATTRACTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1983 (42 years ago) |
Entity Number: | 833498 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 555 FULKERSON RD, ZANESVILLE, OH, United States, 43701 |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL T BOLTIN | Chief Executive Officer | 555 FULKERSON RD, ZANESVILLE, OH, United States, 43702 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-02 | 2023-11-02 | Address | 555 FULKERSON RD, PO BOX 3330, ZANESVILLE, OH, 43702, 3330, USA (Type of address: Chief Executive Officer) |
2023-11-02 | 2023-11-02 | Address | 555 FULKERSON RD, ZANESVILLE, OH, 43702, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-05-08 | Address | 555 FULKERSON RD, ZANESVILLE, OH, 43702, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-05-08 | Address | 555 FULKERSON RD, PO BOX 3330, ZANESVILLE, OH, 43702, 3330, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-11-02 | Address | 555 FULKERSON RD, ZANESVILLE, OH, 43702, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102003177 | 2023-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-01 |
230508003910 | 2023-05-08 | BIENNIAL STATEMENT | 2023-04-01 |
220130000077 | 2022-01-30 | BIENNIAL STATEMENT | 2022-01-30 |
200416000008 | 2020-04-16 | CERTIFICATE OF CHANGE | 2020-04-16 |
200407060927 | 2020-04-07 | BIENNIAL STATEMENT | 2019-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State