Name: | GALAXY GAMING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2015 (10 years ago) |
Entity Number: | 4731701 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6480 CAMERON STREET, SUITE 305, LAS VEGAS, NV, United States, 89118 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TODD CRAVENS | Chief Executive Officer | 6480 CAMERON STREET, SUITE 305, LAS VEGAS, NV, United States, 89118 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-29 | 2023-03-29 | Address | 6480 CAMERON STREET, SUITE 305, LAS VEGAS, NV, 89118, USA (Type of address: Chief Executive Officer) |
2021-10-29 | 2023-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-10-29 | 2023-03-29 | Address | 6480 CAMERON STREET, SUITE 305, LAS VEGAS, NV, 89118, USA (Type of address: Chief Executive Officer) |
2021-10-29 | 2023-03-29 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-03-08 | 2021-10-29 | Address | 6480 CAMERON STREET, SUITE 305, LAS VEGAS, NV, 89118, USA (Type of address: Chief Executive Officer) |
2019-03-06 | 2021-03-08 | Address | C/O 6767 SPENCER STREET, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer) |
2017-03-22 | 2019-03-06 | Address | 6767 SPENCER STREET, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer) |
2015-03-25 | 2021-10-29 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2015-03-25 | 2021-10-29 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230329000903 | 2023-03-29 | BIENNIAL STATEMENT | 2023-03-01 |
211029001684 | 2021-10-29 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-29 |
210308060569 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190306060869 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170322006075 | 2017-03-22 | BIENNIAL STATEMENT | 2017-03-01 |
150325000376 | 2015-03-25 | APPLICATION OF AUTHORITY | 2015-03-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State