Search icon

NEW YORK BINGO WIZARD

Company Details

Name: NEW YORK BINGO WIZARD
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 2006 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3450286
ZIP code: 44145
County: New York
Place of Formation: Ohio
Foreign Legal Name: APPLIED CONCEPTS, INC.
Fictitious Name: NEW YORK BINGO WIZARD
Address: GREG SEELEY, 26600 DETROIT RD STE 300, WESTLAKE, OH, United States, 44145
Principal Address: 36445 BILTMORE PLACE, SUITE B-1, WILLOUGHBY, OH, United States, 44094

Chief Executive Officer

Name Role Address
JOHN ADAMS Chief Executive Officer 36445 BILTMORE PLACE, SUITE B-1, WILLOUGHBY, OH, United States, 44094

DOS Process Agent

Name Role Address
SEELEY SAVIDGE EBERT & GOURASH CO LPA DOS Process Agent GREG SEELEY, 26600 DETROIT RD STE 300, WESTLAKE, OH, United States, 44145

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Z71JDZG73VT9
CAGE Code:
55AE3
UEI Expiration Date:
2024-07-18

Business Information

Activation Date:
2023-07-21
Initial Registration Date:
2008-07-24

History

Start date End date Type Value
2009-01-05 2016-06-07 Address 771 BETA DR, CLEVELAND, OH, 44143, USA (Type of address: Chief Executive Officer)
2009-01-05 2016-06-07 Address 771 BETA DR, CLEVELAND, OH, 44143, USA (Type of address: Principal Executive Office)
2006-12-15 2009-01-05 Address 800 FIFTH THIRD CENTER, 600 SUPERIOR AVENUE EAST, CLEVELAND, OH, 44114, 2655, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2179143 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
160607002013 2016-06-07 BIENNIAL STATEMENT 2014-12-01
090105002812 2009-01-05 BIENNIAL STATEMENT 2008-12-01
061215000882 2006-12-15 APPLICATION OF AUTHORITY 2006-12-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State