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 | 888 RESORTS WORLD DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2023-08-22 | 2023-08-22 | Address | C/O MONTICELLO RACEWAY, ROUTE 17B, 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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State