Search icon

GTECH WORLDSERV, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GTECH WORLDSERV, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1997 (28 years ago)
Date of dissolution: 25 Jun 2008
Entity Number: 2176289
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 10 MEMORIAL BLVD, PROVIDENCE, RI, United States, 02903
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAYMIN B PATEL Chief Executive Officer 10 MEMORIAL BLVD, PROVIDENCE, RI, United States, 02903

History

Start date End date Type Value
2005-08-25 2007-10-03 Address 55 TECHNOLOGY WAY, WEST GREENWICH, RI, 02817, USA (Type of address: Chief Executive Officer)
2001-09-10 2005-08-25 Address 55 TECHNOLOGY WAY, WEST GREENWICH, RI, 02817, USA (Type of address: Chief Executive Officer)
2000-01-04 2007-10-03 Address 55 TECHNOLOGY WAY, WEST GREENWICH, RI, 02817, USA (Type of address: Principal Executive Office)
2000-01-04 2001-09-10 Address 55 TECHNOLOGY WAY, WEST GREENWICH, RI, 02817, USA (Type of address: Chief Executive Officer)
1999-11-04 2005-08-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080625000101 2008-06-25 CERTIFICATE OF TERMINATION 2008-06-25
071003002705 2007-10-03 BIENNIAL STATEMENT 2007-09-01
050825002959 2005-08-25 BIENNIAL STATEMENT 2005-09-01
010910002357 2001-09-10 BIENNIAL STATEMENT 2001-09-01
000104002361 2000-01-04 BIENNIAL STATEMENT 1999-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State