Search icon

U.S. GAMES SYSTEMS, INC.

Branch

Company Details

Name: U.S. GAMES SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1978 (47 years ago)
Date of dissolution: 14 Jul 1999
Branch of: U.S. GAMES SYSTEMS, INC., Connecticut (Company Number 0512547)
Entity Number: 496347
ZIP code: 06902
County: New York
Place of Formation: Connecticut
Address: 179 LUDLOW STREET, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179 LUDLOW STREET, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
1978-06-21 1999-07-14 Address 468 PARK AVE. S., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150506062 2015-05-06 ASSUMED NAME LLC INITIAL FILING 2015-05-06
990714000613 1999-07-14 SURRENDER OF AUTHORITY 1999-07-14
980506000573 1998-05-06 CANCELLATION OF ANNULMENT OF AUTHORITY 1998-05-06
DP-1229307 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A496126-4 1978-06-21 APPLICATION OF AUTHORITY 1978-06-21

OSHA's Inspections within Industry

Inspection Summary

Date:
1978-04-11
Type:
Planned
Address:
468 PARK AVENUE SOUTH, New York -Richmond, NY, 10016
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2022-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LOADHOLT
Party Role:
Plaintiff
Party Name:
U.S. GAMES SYSTEMS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State