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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
R. RENZ NICHOLS | Chief Executive Officer | 601 ROOSEVELT BOULEVARD, ST PETERSBURG, FL, United States, 33716 |
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) |
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