Search icon

NAMCO CYBERTAINMENT, INC.

Company Details

Name: NAMCO CYBERTAINMENT, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 25 Jun 1975 (50 years ago)
Date of Dissolution: 28 Aug 2013 (12 years ago)
Date of Status Change: 28 Aug 2013 (12 years ago)
Identification Number: 000020890
Place of Formation: DELAWARE
Principal Address: 712 N. CENTRAL AVE SUITE B, WOOD DALE, IL, 60191-1263, USA
Purpose: OPERATE AMUSEMENT FACILITIES
Historical names: Bally's Aladdin's Castle, Inc.
Aladdin's Castle, Inc.

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
HITOSHI YOSHIDA PRESIDENT 712 N CENTRAL AVE WOOD DALE, IL 60191 US

SECRETARY

Name Role Address
ALISON BURDICK SECRETARY 712 N CENTRAL AVE WOOD DALE, IL 60191 US

VICE PRESIDENT

Name Role Address
DAVID BISHOP VICE PRESIDENT 712 N CENTRAL AVE WOOD DALE, IL 60191 US

DIRECTOR

Name Role Address
HITOSHI YOSHIDA DIRECTOR 712 N CENTRAL AVE WOOD DALE, IL 60191 US
DAVID BISHOP DIRECTOR 712 N CENTRAL AVE WOOD DALE, IL 60191 US

Events

Type Date Old Value New Value
Name Change 1994-07-12 Aladdin's Castle, Inc. NAMCO CYBERTAINMENT, INC.
Name Change 1993-09-08 Bally's Aladdin's Castle, Inc. Aladdin's Castle, Inc.

Filings

Number Name File Date
201327235920 Revocation Certificate For Failure to File the Annual Report for the Year 2013-08-28
201324879640 Statement of Change of Registered/Resident Agent Office 2013-06-17
201321788080 Revocation Notice For Failure to File An Annual Report 2013-06-03
201313278780 Statement of Change of Registered/Resident Agent Office 2013-02-12
201288330870 Annual Report 2012-01-20
201180336060 Annual Report 2011-06-21
201059497410 Annual Report 2010-02-26
200944651850 Annual Report 2009-03-27
200807118100 Annual Report 2008-02-21

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State