Search icon

IGT TECHNOLOGIES INC.

Headquarter

Company Details

Name: IGT TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2005 (20 years ago)
Entity Number: 3252353
ZIP code: 10016
County: New York
Address: 303 FIFTH AVE, STE 1007, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAJA JAIN DOS Process Agent 303 FIFTH AVE, STE 1007, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RAJA JAIN Chief Executive Officer 303 FIFTH AVE, STE 1007, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
5eef483b-453d-ea11-9192-00155d01b4fc
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20181845187
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_71755134
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
984500E4651D9AE5DE83

Registration Details:

Initial Registration Date:
2022-06-22
Next Renewal Date:
2025-06-22
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
203419654
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-30 2023-09-30 Address 303 FIFTH AVE, STE 1007, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-01-21 2023-09-30 Address 303 5th Avenue, Room 1007, STE 1007, New York, NY, 10016, USA (Type of address: Service of Process)
2022-01-21 2023-09-30 Address 303 FIFTH AVE, STE 1007, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-01-21 2022-01-21 Address 303 FIFTH AVE, STE 1007, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-01-19 2023-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230930000327 2023-09-30 BIENNIAL STATEMENT 2023-09-01
220121000967 2022-01-19 CERTIFICATE OF CORRECTION 2022-01-19
210930003306 2021-09-30 BIENNIAL STATEMENT 2021-09-30
190906060223 2019-09-06 BIENNIAL STATEMENT 2019-09-01
190903000481 2019-09-03 CERTIFICATE OF MERGER 2019-09-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State