Search icon

ATRONIC CASINO TECHNOLOGY, LTD.

Company Details

Name: ATRONIC CASINO TECHNOLOGY, LTD.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 1998 (27 years ago)
Entity Number: 2256102
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2000-08-24 2019-01-28 Address 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-01-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-18 2000-08-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-05 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-05-05 2000-01-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-27213 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-27212 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
080515002669 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060526002457 2006-05-26 BIENNIAL STATEMENT 2006-05-01
040519002003 2004-05-19 BIENNIAL STATEMENT 2004-05-01
000824002159 2000-08-24 BIENNIAL STATEMENT 2000-05-01
000118001059 2000-01-18 CERTIFICATE OF CHANGE 2000-01-18
980804000096 1998-08-04 AFFIDAVIT OF PUBLICATION 1998-08-04
980804000094 1998-08-04 AFFIDAVIT OF PUBLICATION 1998-08-04
980505000228 1998-05-05 APPLICATION OF AUTHORITY 1998-05-05

Date of last update: 21 Jan 2025

Sources: New York Secretary of State