Name: | EMPIRE RESORTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1993 (32 years ago) |
Entity Number: | 1746080 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 888 Resorts World Drive, Monticello, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT DESALVIO | Chief Executive Officer | 888 RESORTS WORLD DRIVE, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-22 | 2023-08-22 | Address | C/O MONTICELLO RACEWAY, ROUTE 17B, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2023-08-22 | Address | 888 RESORTS WORLD DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2017-08-08 | 2023-08-22 | Address | C/O MONTICELLO RACEWAY, ROUTE 17B, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2013-02-22 | 2023-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-02-22 | 2023-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-08-22 | 2017-08-08 | Address | C/O MONTICELLO RACEWAY, ROUTE 17B, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2009-07-13 | 2011-08-22 | Address | C/O MONTICELLO RACEWAY, ROUTE 17B, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2009-07-13 | 2013-02-22 | Address | C/O MONTICELLO RACEWAY, ROUTE 17B, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2004-01-09 | 2009-07-13 | Address | 707 SKOKIE BLVD., #600, NORTH BROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
2004-01-09 | 2009-07-13 | Address | 707 SKOKIE BLVD., #600, NORTH BROOK, IL, 60062, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822004259 | 2023-08-22 | BIENNIAL STATEMENT | 2023-08-01 |
210830001697 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
170808006147 | 2017-08-08 | BIENNIAL STATEMENT | 2017-08-01 |
150806006079 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
130821006299 | 2013-08-21 | BIENNIAL STATEMENT | 2013-08-01 |
130222000778 | 2013-02-22 | CERTIFICATE OF CHANGE | 2013-02-22 |
110822002128 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090713002479 | 2009-07-13 | BIENNIAL STATEMENT | 2009-08-01 |
040109002491 | 2004-01-09 | BIENNIAL STATEMENT | 2003-08-01 |
030819000436 | 2003-08-19 | CERTIFICATE OF AMENDMENT | 2003-08-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1909632 | Securities, Commodities, Exchange | 2019-10-18 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MULLEN |
Role | Plaintiff |
Name | EMPIRE RESORTS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-10-29 |
Termination Date | 2019-11-07 |
Section | 0078 |
Status | Terminated |
Parties
Name | LITWIN |
Role | Plaintiff |
Name | EMPIRE RESORTS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2008-06-27 |
Termination Date | 2009-12-14 |
Date Issue Joined | 2009-02-12 |
Pretrial Conference Date | 2009-04-02 |
Section | 1983 |
Sub Section | CV |
Status | Terminated |
Parties
Name | RODRIGUEZ |
Role | Plaintiff |
Name | EMPIRE RESORTS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-01-07 |
Termination Date | 2010-05-18 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | EMPIRE RESORTS, INC. |
Role | Plaintiff |
Name | BERNSTEIN |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-08-23 |
Termination Date | 2019-02-21 |
Section | 1331 |
Status | Terminated |
Parties
Name | MENDEZ |
Role | Plaintiff |
Name | EMPIRE RESORTS, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State