Search icon

NATIONAL TOTALISATOR, INC.

Print

Details

Entity Number 260074

Status Suspended

NameNATIONAL TOTALISATOR, INC.

CountyNew York

Date of registration 30 Apr 1973 (51 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationPennsylvania

Address 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Address ZIP code 10005

DOS Process Agent

Name Role Address

Process Addressee Resigned

DOS Process Agent

28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value

2019-01-28

2022-04-02

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

2019-01-28

2022-04-02

Address

28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

1973-04-30

2019-01-28

Address

277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

1973-04-30

2019-01-28

Address

277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220402000132

2021-06-21

CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS

2021-06-21

SR-3458

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

SR-3459

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

20120822033

2012-08-22

ASSUMED NAME CORP INITIAL FILING

2012-08-22

A68049-4

1973-04-30

APPLICATION OF AUTHORITY

1973-04-30

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts