Search icon

IGT

Company Details

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

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

Chief Executive Officer

Name Role Address
LUKE ORCHARD Chief Executive Officer 6355 S. BUFFALO DR., LAS VEGAS, NV, United States, 89113

History

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)

Filings

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

Date of last update: 19 Jan 2025

Sources: New York Secretary of State