Name: | ELECTRONIC GAME SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3008547 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 149 WELDON PARKWAY, SUITE 105, MARYLAND HEIGHTS, MO, United States, 63043 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JOHN SMOLIC | Chief Executive Officer | 403 HONEY LOCUST DRIVE, CRANBERRY TOWNSHIP, PA, United States, 16066 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1972400 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
100303002273 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080222003288 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
040204000116 | 2004-02-04 | APPLICATION OF AUTHORITY | 2004-02-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State