MAJOR LEAGUE GAMING CORP.
| Name: | MAJOR LEAGUE GAMING CORP. |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 22 Oct 2015 (10 years ago) |
| Entity Number: | 4838433 |
| ZIP code: | 12207 |
| County: | New York |
| Place of Formation: | Delaware |
| Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
| Principal Address: | 250 HUDSON STREET, NEW YORK, NY, United States, 10013 |
| Name | Role | Address |
|---|---|---|
| CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
| Name | Role | Address |
|---|---|---|
| ROBERT A. KOTICK | Chief Executive Officer | 3100 OCEAN PARK BOULEVARD, SANTA MONICA, CA, United States, 90405 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2023-10-02 | 2023-10-02 | Address | 3100 OCEAN PARK BOULEVARD, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer) |
| 2017-10-02 | 2023-10-02 | Address | 3100 OCEAN PARK BOULEVARD, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer) |
| 2017-10-02 | 2017-11-30 | Address | 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
| 2015-10-22 | 2023-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 231002006569 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
| 211001003275 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
| 191003061329 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
| 171130002026 | 2017-11-30 | AMENDMENT TO BIENNIAL STATEMENT | 2017-10-01 |
| 171002006196 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State