Name: | ESL GAMING ONLINE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 2018 (7 years ago) |
Entity Number: | 5296565 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 1202 Chestnut Street, Burbank, CA, United States, 91506 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ESL GAMING ONLINE, INC. | DOS Process Agent | 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CRAIG LEVINE | Chief Executive Officer | 1202 CHESTNUT STREET, BURBANK, CA, United States, 91506 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-06 | 2020-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-03-02 | 2019-05-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2018-03-02 | 2019-05-06 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220726001711 | 2022-07-26 | BIENNIAL STATEMENT | 2022-03-01 |
200303060091 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
191015000759 | 2019-10-15 | CERTIFICATE OF AMENDMENT | 2019-10-15 |
190506000183 | 2019-05-06 | CERTIFICATE OF CHANGE | 2019-05-06 |
180302000225 | 2018-03-02 | APPLICATION OF AUTHORITY | 2018-03-02 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State