Search icon

GALAXY GAMING, INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
TODD CRAVENS Chief Executive Officer 6480 CAMERON STREET, SUITE 305, LAS VEGAS, NV, United States, 89118

History

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)

Filings

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