Search icon

EMPIRE RESORTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT DESALVIO Chief Executive Officer 888 RESORTS WORLD DRIVE, MONTICELLO, NY, United States, 12701

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909632 Securities, Commodities, Exchange 2019-10-18 voluntarily
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 2019-10-18
Termination Date 2019-11-07
Section 0078
Status Terminated

Parties

Name MULLEN
Role Plaintiff
Name EMPIRE RESORTS, INC.
Role Defendant
1910026 Securities, Commodities, Exchange 2019-10-29 voluntarily
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
0805786 Other Civil Rights 2008-06-27 other
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
1000110 Other Contract Actions 2010-01-07 other
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
1807702 Americans with Disabilities Act - Other 2018-08-23 voluntarily
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