SHFL ENTERTAINMENT, INC.
Branch
Name: | SHFL ENTERTAINMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1994 (31 years ago) |
Date of dissolution: | 21 Sep 2018 |
Branch of: | SHFL ENTERTAINMENT, INC., Minnesota (Company Number 194011f5-3f95-e111-afc0-001ec94ffe7f) |
Entity Number: | 1872687 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Minnesota |
Principal Address: | 6650 EL CAMINO RD, LAS VEGAS, NV, United States, 89118 |
Address: | 80 STATE ST, NEW YORK, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL GAVIN ISAACS | Chief Executive Officer | 6650 EL CAMINO RD, LAS VEGAS, NV, United States, 89118 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY (CSC) | DOS Process Agent | 80 STATE ST, NEW YORK, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-25 | 2013-09-10 | Address | 1106 PALMS AIRPORT DRIVE, LAS VEGAS, NY, 89119, USA (Type of address: Principal Executive Office) |
2012-06-25 | 2013-09-10 | Address | 1106 PALMS AIRPORT DRIVE, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer) |
2010-12-14 | 2012-06-25 | Address | JOHN LOPEZ, 1106 PALMS AIRPORT DR, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2010-12-14 | Address | 1106 PALMS AIRPORT DR, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2012-06-25 | Address | 1106 PALMS AIRPORT DR, LAS VEGAS, NY, 89119, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180921000095 | 2018-09-21 | CERTIFICATE OF TERMINATION | 2018-09-21 |
141211006480 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
130910002183 | 2013-09-10 | AMENDMENT TO BIENNIAL STATEMENT | 2012-12-01 |
121212007002 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
121022000118 | 2012-10-22 | CERTIFICATE OF AMENDMENT | 2012-10-22 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State