Search icon

FERTITTA ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 27555, LAS VEGAS, NV, United States, 89126

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FRANK J FERTITTA JR Chief Executive Officer 2960 W SAHARA AVE, STE 200, LAS VEGAS, NV, United States, 89102

History

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)

Filings

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