Search icon

WMS GAMING INC.

Company Details

Name: WMS GAMING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 2002 (23 years ago)
Date of dissolution: 04 Aug 2016
Entity Number: 2773931
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 800 S NORTHPOINT BLVD, WAUKEGAN, IL, United States, 60085
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM J. HUNTLEY Chief Executive Officer 1500 BLUEGRASS LAKES PARKWAY, ALPHARETTA, GA, United States, 30004

History

Start date End date Type Value
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-16 2012-08-27 Address 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-07-16 2014-06-11 Address 800 S NORTHPOINT BLVD, WAUKEGAN, IL, 60085, USA (Type of address: Chief Executive Officer)
2006-06-22 2010-07-16 Address 800 S NORTHPOINT BLVD, WAUKEGAN, IL, 60085, USA (Type of address: Principal Executive Office)
2006-06-22 2010-07-16 Address 800 S NORTHPOINT BLVD, WAUKEGAN, IL, 60085, USA (Type of address: Chief Executive Officer)
2006-06-13 2010-07-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-06-13 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-09-28 2006-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-09-28 2006-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88127 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88126 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160804000563 2016-08-04 CERTIFICATE OF TERMINATION 2016-08-04
140611006312 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120827000181 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120608006088 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100716002508 2010-07-16 BIENNIAL STATEMENT 2010-06-01
080630002562 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060622003035 2006-06-22 BIENNIAL STATEMENT 2006-06-01
060613000909 2006-06-13 CERTIFICATE OF CHANGE 2006-06-13

Date of last update: 19 Jan 2025

Sources: New York Secretary of State