Name: | IGT INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1999 (26 years ago) |
Entity Number: | 2340376 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 66 MADISON AVE, #8C, NEW YORK, NY, United States, 10016 |
Principal Address: | 66 MADISON AVENUE, SUITE 8C, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6PMG2 | Obsolete | Non-Manufacturer | 2012-03-23 | 2024-02-29 | 2022-08-04 | No data | |||||||||||||||
|
POC | CAMILLE GALLO |
Phone | +1 917-675-7310 |
Fax | +1 917-675-7312 |
Address | 66 MADISON AVE STE 8C, NEW YORK, NY, 10016 8709, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CAMILLE GALLO | Agent | 8793 14TH AVENUE, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 MADISON AVE, #8C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CAMILLE GALLO | Chief Executive Officer | 66 MADISON AVENUE, SUITE 8C, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-29 | 2013-01-14 | Address | 8793 14TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2006-12-29 | 2013-01-14 | Address | 8793 14TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
2006-12-29 | 2011-07-01 | Address | 8793 14TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2001-01-31 | 2006-12-29 | Address | 8793 14TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
2001-01-31 | 2006-12-29 | Address | 8793 14TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
1999-01-29 | 2006-12-29 | Address | 8793 14TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130114006515 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110701002152 | 2011-07-01 | BIENNIAL STATEMENT | 2011-01-01 |
090109002787 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
061229002629 | 2006-12-29 | BIENNIAL STATEMENT | 2007-01-01 |
050315002759 | 2005-03-15 | BIENNIAL STATEMENT | 2005-01-01 |
030304002610 | 2003-03-04 | BIENNIAL STATEMENT | 2003-01-01 |
010131002794 | 2001-01-31 | BIENNIAL STATEMENT | 2001-01-01 |
990129000348 | 1999-01-29 | CERTIFICATE OF INCORPORATION | 1999-01-29 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State