Name: | FERTITTA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1996 (29 years ago) |
Date of dissolution: | 07 Mar 2001 |
Entity Number: | 2021192 |
ZIP code: | 89126 |
County: | New York |
Place of Formation: | Nevada |
Address: | P.O. BOX 27555, LAS VEGAS, NV, United States, 89126 |
Principal Address: | 2960 W SAHARA AVE, STE 200, LAS VEGAS, NV, United States, 89102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 27555, LAS VEGAS, NV, United States, 89126 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FRANK J FERTITTA JR | Chief Executive Officer | 2960 W SAHARA AVE, STE 200, LAS VEGAS, NV, United States, 89102 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-03 | 2001-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-19 | 2001-03-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-04-23 | 2000-05-03 | Address | CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-04-18 | 1999-11-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-04-18 | 1998-04-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010307000484 | 2001-03-07 | SURRENDER OF AUTHORITY | 2001-03-07 |
000503002566 | 2000-05-03 | BIENNIAL STATEMENT | 2000-04-01 |
991119000026 | 1999-11-19 | CERTIFICATE OF CHANGE | 1999-11-19 |
980423002290 | 1998-04-23 | BIENNIAL STATEMENT | 1998-04-01 |
960418000223 | 1996-04-18 | APPLICATION OF AUTHORITY | 1996-04-18 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State