Detail by Officer/Registered Agent Name
Foreign Profit Corporation
AMUSEMENTS OF AMERICA, INC.
Filing Information
831959
22-1524519
03/07/1974
NJ
ACTIVE
REINSTATEMENT
09/28/2011
Principal Address
Changed: 02/01/2023
666 PLAINSBORO ROAD
Suite 1271
PLAINSBORO, NJ 08536
Suite 1271
PLAINSBORO, NJ 08536
Changed: 02/01/2023
Mailing Address
Changed: 02/01/2023
666 PLAINSBORO ROAD
Suite 1271
PLAINSBORO, NJ 08536
Suite 1271
PLAINSBORO, NJ 08536
Changed: 02/01/2023
Registered Agent Name & Address
VIVONA, CHRISTOPHER
Name Changed: 02/12/2021
Address Changed: 02/12/2021
c/o Andre Burton
4310 Sheridan Street
Suite 202
Hollywood, FL 33021
4310 Sheridan Street
Suite 202
Hollywood, FL 33021
Name Changed: 02/12/2021
Address Changed: 02/12/2021
Officer/Director Detail
Name & Address
Title President
VIVONA JR, MORRIS
Title VP
Vivona Jr, Dominic
Title Treasurer
VIVONA, CHRISTOPHER
Title Secretary
Vivona, Marco
Title VP
Vivona, John
Title President
VIVONA JR, MORRIS
1 GLEN ROAD
W CALDWELL, NJ 07006
W CALDWELL, NJ 07006
Title VP
Vivona Jr, Dominic
8 BRADFORD LN
PLAINSBORO, NJ 08536
PLAINSBORO, NJ 08536
Title Treasurer
VIVONA, CHRISTOPHER
4129 Tiffany Drive
Florence, SC 29501
Florence, SC 29501
Title Secretary
Vivona, Marco
4129 Tiffany Drive
Florence, SC 29501
Florence, SC 29501
Title VP
Vivona, John
2542 W. Newcastle Drive
Florence, SC 29501
Florence, SC 29501
Annual Reports
Report Year | Filed Date |
2022 | 02/17/2022 |
2023 | 02/01/2023 |
2024 | 04/03/2024 |
Document Images