Name: | LIGHT & WONDER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1993 (32 years ago) |
Entity Number: | 1714084 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Foreign Legal Name: | LIGHT & WONDER, INC. |
Principal Address: | 6601 BERMUDA ROAD, LAS VEGAS, NV, United States, 89119 |
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 WILSON | Chief Executive Officer | 6601 BERMUDA ROAD, LAS VEGAS, NV, United States, 89119 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | 6601 BERMUDA ROAD, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2025-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-28 | 2023-03-28 | Address | 6601 BERMUDA ROAD, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2025-03-24 | Address | 6601 BERMUDA ROAD, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2025-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324003630 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
230328003131 | 2023-03-28 | BIENNIAL STATEMENT | 2023-03-01 |
220429001538 | 2022-04-29 | CERTIFICATE OF AMENDMENT | 2022-04-29 |
210406060808 | 2021-04-06 | BIENNIAL STATEMENT | 2021-03-01 |
201201000310 | 2020-12-01 | CERTIFICATE OF CHANGE | 2020-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State