Name: | GLOBAL TOTE US, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2004 (21 years ago) |
Entity Number: | 3038246 |
ZIP code: | 12207 |
County: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-16 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-16 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-05-16 | 2021-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-05-16 | 2021-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-02-10 | 2021-10-16 | Name | SPORTECH RACING, LLC |
2005-06-06 | 2012-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-06-06 | 2012-05-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-04-08 | 2005-06-06 | Address | 750 LEXINGTON AVENUE 25TH, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-04-08 | 2011-02-10 | Name | SCIENTIFIC GAMES RACING, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419000899 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
220420001427 | 2022-04-20 | BIENNIAL STATEMENT | 2022-04-01 |
211016000291 | 2021-10-14 | CERTIFICATE OF AMENDMENT | 2021-10-14 |
200416060158 | 2020-04-16 | BIENNIAL STATEMENT | 2020-04-01 |
180411006386 | 2018-04-11 | BIENNIAL STATEMENT | 2018-04-01 |
160426006267 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
140417006380 | 2014-04-17 | BIENNIAL STATEMENT | 2014-04-01 |
120820002169 | 2012-08-20 | BIENNIAL STATEMENT | 2012-04-01 |
120516000407 | 2012-05-16 | CERTIFICATE OF CHANGE | 2012-05-16 |
110210000150 | 2011-02-10 | CERTIFICATE OF AMENDMENT | 2011-02-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State