ARUZE GAMING AMERICA, INC.

Name: | ARUZE GAMING AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2009 (16 years ago) |
Entity Number: | 3838922 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6900 S DECATUR BLVD, #100, LAS VEGAS, NV, United States, 89118 |
Name | Role | Address |
---|---|---|
C/O 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 |
Name | Role | Address |
---|---|---|
ROBERT ZIEMS | Chief Executive Officer | 6900 S DECATUR BLVD, #100, LAS VEGAS, NV, United States, 89118 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 1109 BENICIA HILLS STREET, LAS VEGAS, NV, 89144, USA (Type of address: Chief Executive Officer) |
2025-05-22 | 2025-05-22 | Address | 955 GRIER DRIVE, SUITE A, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2025-05-22 | Address | 6900 S DECATUR BLVD, #100, LAS VEGAS, NV, 89118, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-07-07 | Address | 955 GRIER DRIVE, SUITE A, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-07-07 | Address | 1109 BENICIA HILLS STREET, LAS VEGAS, NV, 89144, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522000318 | 2025-05-21 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-05-21 |
230707000472 | 2023-07-07 | BIENNIAL STATEMENT | 2023-07-01 |
210728002793 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190703060317 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
170705007423 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State