Name: | STARS GROUP SERVICES USA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 2015 (10 years ago) |
Entity Number: | 4751883 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 921 HADDONFIELD ROAD, 3RD FLOOR, ATTN: SELDEN ROSS, CHERRY HILL, NJ, United States, 08002 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MATT KING | Chief Executive Officer | 921 HADDONFIELD ROAD, 3RD FLOOR, ATTN: SELDEN ROSS, CHERRY HILL, NJ, United States, 08002 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-01 | 2021-05-27 | Address | ROYAL BANK PLAZA, SOUTH TOWER, 200 BAY ST., STE. 3205, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2017-05-10 | 2019-05-01 | Address | 4000 HOLLYWOOD BLVD., SUITE 3606-N, HOLLYWOOD, FL, 33021, USA (Type of address: Principal Executive Office) |
2017-05-10 | 2019-05-01 | Address | 7600 TRANS-CANADA HWY, POINTE-CLAIRE, QC, CAN (Type of address: Chief Executive Officer) |
2017-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-18 | 2017-08-02 | Name | AMAYA SERVICES USA CORPORATION |
2015-05-01 | 2017-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-01 | 2016-08-18 | Name | AMAYA INTERACTIVE USA CORPORATION |
2015-05-01 | 2017-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210527060156 | 2021-05-27 | BIENNIAL STATEMENT | 2021-05-01 |
190501061299 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-71270 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71271 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170802000300 | 2017-08-02 | CERTIFICATE OF AMENDMENT | 2017-08-02 |
170510006396 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
170503000536 | 2017-05-03 | CERTIFICATE OF CHANGE | 2017-05-03 |
160818000173 | 2016-08-18 | CERTIFICATE OF AMENDMENT | 2016-08-18 |
150501000310 | 2015-05-01 | APPLICATION OF AUTHORITY | 2015-05-01 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State