Name: | GAME TRUST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2004 (21 years ago) |
Entity Number: | 3035028 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1501-1ST AVENUE SOUTH, SUITE 600, SEATTLE, WA, United States, 98134 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRIS WHEATON | Chief Executive Officer | 400 PLAZA DRIVE, SUITE 1, SECAUCUS, NJ, United States, 07094 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 1501-1ST AVENUE SOUTH, SEATTLE, WA, 98134, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | 400 PLAZA DRIVE, SUITE 1, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2014-04-22 | 2024-04-16 | Address | 1501-1ST AVENUE SOUTH, SEATTLE, WA, 98134, USA (Type of address: Chief Executive Officer) |
2013-05-16 | 2014-04-22 | Address | 2601 ELLIOTT AVE, STE 1000, SEATTLE, WA, 98121, USA (Type of address: Chief Executive Officer) |
2013-05-16 | 2014-04-22 | Address | 2601 ELLIOTT AVE, STE 1000, SEATTLE, WA, 98121, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416001973 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220412003655 | 2022-04-12 | BIENNIAL STATEMENT | 2022-04-01 |
200401060975 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180412006002 | 2018-04-12 | BIENNIAL STATEMENT | 2018-04-01 |
160421006025 | 2016-04-21 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State