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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM J. HUNTLEY | Chief Executive Officer | 1500 BLUEGRASS LAKES PARKWAY, ALPHARETTA, GA, United States, 30004 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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) |
2010-07-16 | 2012-08-27 | Address | 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-06-22 | 2010-07-16 | Address | 800 S NORTHPOINT BLVD, WAUKEGAN, IL, 60085, USA (Type of address: Principal Executive Office) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State