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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 179 LUDLOW STREET, STAMFORD, CT, United States, 06902 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11757192 | 0215000 | 1978-04-11 | 468 PARK AVENUE SOUTH, New York -Richmond, NY, 10016 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1978-04-12 |
Abatement Due Date | 1978-04-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1978-04-12 |
Abatement Due Date | 1978-04-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A03 |
Issuance Date | 1978-04-12 |
Abatement Due Date | 1978-04-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State