Search icon

CERTEGY GAMING SERVICES, INC.

Branch

Company Details

Name: CERTEGY GAMING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2004 (21 years ago)
Branch of: CERTEGY GAMING SERVICES, INC., Minnesota (Company Number 896b475b-9dd4-e011-a886-001ec94ffe7f)
Entity Number: 3030029
ZIP code: 10005
County: Albany
Place of Formation: Minnesota
Principal Address: C/O LEGAL DEPT, 601 RIVERSIDE AVENUE, JACKSONVILLE, FL, United States, 32204
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
R. RENZ NICHOLS Chief Executive Officer 601 ROOSEVELT BOULEVARD, ST PETERSBURG, FL, United States, 33716

History

Start date End date Type Value
2008-03-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-17 2008-03-28 Address 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, USA (Type of address: Chief Executive Officer)
2006-04-17 2008-03-28 Address C/O LEGAL DEPT, 601 RIVERSIDE AVE, JACKSONVILLE, FL, 32204, USA (Type of address: Principal Executive Office)
2006-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-30 2008-03-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38871 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38870 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080328002330 2008-03-28 BIENNIAL STATEMENT 2008-03-01
070530000023 2007-05-30 CERTIFICATE OF AMENDMENT 2007-05-30
060417003207 2006-04-17 BIENNIAL STATEMENT 2006-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State