Name: | IGT |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2002 (23 years ago) |
Entity Number: | 2759413 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Principal Address: | 6355 S BUFFALO DR, LAS VEGAS, NV, United States, 89113 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LUKE ORCHARD | Chief Executive Officer | 6355 S. BUFFALO DR., LAS VEGAS, NV, United States, 89113 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 6355 S. BUFFALO DR., LAS VEGAS, NV, 89113, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-05-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-05-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-26 | 2024-04-29 | Address | 6355 S. BUFFALO DR., LAS VEGAS, NV, 89113, USA (Type of address: Chief Executive Officer) |
2014-04-25 | 2016-04-26 | Address | 6355 S. BUFFALO DR., LAS VEGAS, NV, 89113, USA (Type of address: Chief Executive Officer) |
2012-08-27 | 2016-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2016-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-07 | 2014-04-25 | Address | 6355 S. BUFFALO DR., LAS VEGAS, NV, 89113, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429004300 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
220519002181 | 2022-05-19 | BIENNIAL STATEMENT | 2022-04-01 |
200427060422 | 2020-04-27 | BIENNIAL STATEMENT | 2020-04-01 |
SR-35210 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35209 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180423006089 | 2018-04-23 | BIENNIAL STATEMENT | 2018-04-01 |
160520000015 | 2016-05-20 | CERTIFICATE OF CHANGE | 2016-05-20 |
160426006233 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
140425006374 | 2014-04-25 | BIENNIAL STATEMENT | 2014-04-01 |
120827001472 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0509996 | Other Statutory Actions | 2005-11-28 | default | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IGT |
Role | Plaintiff |
Name | PROMOTORA STARWIN,C.A. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-05-10 |
Termination Date | 2018-05-17 |
Section | 0044 |
Status | Terminated |
Parties
Name | UNKNOWN |
Role | Plaintiff |
Name | IGT |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-12-14 |
Termination Date | 2022-05-11 |
Date Issue Joined | 2019-09-18 |
Pretrial Conference Date | 2019-09-17 |
Section | 1114 |
Status | Terminated |
Parties
Name | IGT |
Role | Plaintiff |
Name | HIGH 5 GAMES, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-05-10 |
Termination Date | 2018-06-18 |
Section | 0044 |
Status | Terminated |
Parties
Name | HIGH 5 GAMES, LLC |
Role | Plaintiff |
Name | IGT |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-06-19 |
Termination Date | 2022-05-11 |
Date Issue Joined | 2020-01-27 |
Section | 1114 |
Status | Terminated |
Parties
Name | IGT |
Role | Plaintiff |
Name | HIGH 5 GAMES, LLC |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State