Search icon

IGT INTERNATIONAL INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
CAMILLE GALLO Agent 8793 14TH AVENUE, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66 MADISON AVE, #8C, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CAMILLE GALLO Chief Executive Officer 66 MADISON AVENUE, SUITE 8C, NEW YORK, NY, United States, 10016

History

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)

Filings

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