Search icon

ESL GAMING AMERICA, INC.

Company Details

Name: ESL GAMING AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2014 (11 years ago)
Entity Number: 4557798
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: ESL GAMING AMERICA, INC.
Principal Address: 1202 Chestnut Street, BURBANK, CA, United States, 91506
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CRAIG LEVINE Chief Executive Officer 1202 CHESTNUT STREET, BURBANK, CA, United States, 91506

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 1212 CHESTNUT STREET, BURBANK, CA, 91506, 1627, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 1202 CHESTNUT STREET, BURBANK, CA, 91506, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 1212 CHESTNUT STREET, BURBANK, CA, 91506, 1627, USA (Type of address: Chief Executive Officer)
2024-07-02 2025-02-19 Address 1202 CHESTNUT STREET, BURBANK, CA, 91506, USA (Type of address: Chief Executive Officer)
2024-07-02 2025-02-19 Address 1212 CHESTNUT STREET, BURBANK, CA, 91506, 1627, USA (Type of address: Chief Executive Officer)
2024-07-02 2025-02-19 Address 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-07-02 2025-02-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-02 2024-07-02 Address 1202 CHESTNUT STREET, BURBANK, CA, 91506, USA (Type of address: Chief Executive Officer)
2020-04-07 2024-07-02 Address 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-07 2024-07-02 Address 1212 CHESTNUT STREET, BURBANK, CA, 91506, 1627, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250219002396 2025-02-18 CERTIFICATE OF CHANGE BY ENTITY 2025-02-18
240702003553 2024-02-13 CERTIFICATE OF AMENDMENT 2024-02-13
220726002719 2022-07-26 BIENNIAL STATEMENT 2022-04-01
200407060006 2020-04-07 BIENNIAL STATEMENT 2020-04-01
190506000179 2019-05-06 CERTIFICATE OF CHANGE 2019-05-06
180425006351 2018-04-25 BIENNIAL STATEMENT 2018-04-01
171114000444 2017-11-14 CERTIFICATE OF CHANGE 2017-11-14
140407000704 2014-04-07 APPLICATION OF AUTHORITY 2014-04-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State