Name: | GAME CHANGER HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 2010 (15 years ago) |
Date of dissolution: | 01 Apr 2021 |
Entity Number: | 3933678 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 200 PARK AVE 35TH FLR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ATSUSHI IIDA | Chief Executive Officer | C/O MITSUI USA, 200 PARK AVE 35TH FLR, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-02 | 2020-04-03 | Address | C/O MITSUI USA, 200 PARK AVE 35TH FLR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2014-04-22 | 2018-04-02 | Address | C/O MITSUI USA, 200 PARK AVE 36TH FLR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2012-06-15 | 2014-04-22 | Address | C/O MITSUI USA, 200 PARK AVE 36TH FLR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2012-06-15 | 2018-04-02 | Address | 200 PARK AVE 36TH FLR, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office) |
2010-04-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401000245 | 2021-04-01 | CERTIFICATE OF MERGER | 2021-04-01 |
200403060826 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
SR-54365 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54366 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180402007674 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401007111 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140422006419 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
120615002711 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
100407000017 | 2010-04-07 | APPLICATION OF AUTHORITY | 2010-04-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State