LIGHT AND WONDER INTERNATIONAL, INC.

Name: | LIGHT AND WONDER INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1991 (34 years ago) |
Entity Number: | 1562340 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | LIGHT AND WONDER INTERNATIONAL, INC. |
Principal Address: | 1525 Bluegrass Lakes Parkway, Suite C, 2nd Floor, ALPHARETTA, GA, United States, 30004 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW R. WILSON | Chief Executive Officer | 1525 BLUEGRASS LAKES PARKWAY, SUITE C, 2ND FLOOR, ALPHARETTA, GA, United States, 30004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2023-07-17 | Address | 1525 BLUEGRASS LAKES PARKWAY, SUITE C, 2ND FLOOR, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 1500 BLUEGRASS LAKES PARKWAY, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer) |
2023-01-25 | 2023-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-01-25 | 2023-01-25 | Address | 1500 BLUEGRASS LAKES PARKWAY, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer) |
2023-01-25 | 2023-07-17 | Address | 1500 BLUEGRASS LAKES PARKWAY, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717004182 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
230125001122 | 2023-01-24 | CERTIFICATE OF AMENDMENT | 2023-01-24 |
210702002231 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190723060339 | 2019-07-23 | BIENNIAL STATEMENT | 2019-07-01 |
170705007225 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State