Search icon

IGT SOLUTIONS INC.

Company Details

Name: IGT SOLUTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 2007 (18 years ago)
Date of dissolution: 03 Sep 2019
Entity Number: 3561411
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 303 FIFTH AVENUE, STE #1007, NEW YORK, NY, United States, 10016
Principal Address: 303 FIFTH AVENUE, SUITE 1007, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
IGT SOLUTIONS INC. DOS Process Agent 303 FIFTH AVENUE, STE #1007, NEW YORK, NY, United States, 10016

Chief Executive Officer

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

Form 5500 Series

Employer Identification Number (EIN):
470883466
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2013-09-09 2018-11-06 Address 303 5TH AVENUE, SUITE 1007, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-09-09 2018-11-06 Address 303 5TH AVENUE, SUITE 1007, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-09-09 2018-11-06 Address 303 FIFTH AVENUE STE #1007, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-08-31 2013-09-09 Address 303 5TH AVENUE, SUITE 1608, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-08-31 2013-09-09 Address 303 5TH AVENUE, SUITE 1608, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190903000481 2019-09-03 CERTIFICATE OF MERGER 2019-09-03
190802061281 2019-08-02 BIENNIAL STATEMENT 2019-08-01
181106006381 2018-11-06 BIENNIAL STATEMENT 2017-08-01
130909002048 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110822002407 2011-08-22 BIENNIAL STATEMENT 2011-08-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State