Name: | USA GAMING SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2000 (25 years ago) |
Entity Number: | 2497112 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1241 RIDGEWAY AVE, SUITE A, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
USA GAMING SUPPLIES, INC. | DOS Process Agent | 1241 RIDGEWAY AVE, SUITE A, ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
LAURIE L CHEESBRO | Chief Executive Officer | 1241 RIDGEWAY AVE, SUITE A, ROCHESTER, NY, United States, 14615 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-15 | 2016-04-01 | Address | 1241 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer) |
2013-08-15 | 2016-04-01 | Address | 1241 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office) |
2013-08-15 | 2016-04-01 | Address | 1241 RIDGEWAY AVE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
2013-07-25 | 2013-08-15 | Address | 1241 RIDGEWAY AVENUE, ROCHESTER, NY, 14615, USA (Type of address: Service of Process) |
2000-04-10 | 2013-07-25 | Address | 2425 CLOVER STREET, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180403007572 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160401006127 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140415006178 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
130815002377 | 2013-08-15 | BIENNIAL STATEMENT | 2012-04-01 |
130725000259 | 2013-07-25 | CERTIFICATE OF CHANGE | 2013-07-25 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State