Name: | VICI ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1999 (26 years ago) |
Entity Number: | 2395595 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 555 WEST 59TH ST, #TH3A, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA PA PC | Agent | 45 JOHN STREET STE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
VICI ENTERPRISES, INC. | DOS Process Agent | 555 WEST 59TH ST, #TH3A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DEEPA DADLANI | Chief Executive Officer | 555 WEST 59TH ST, #TH3A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-20 | 2023-08-20 | Address | 555 WEST 59TH ST, #TH3A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-08-20 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2019-07-23 | 2023-08-20 | Address | 555 WEST 59TH ST, #TH3A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2019-07-23 | 2023-08-20 | Address | 555 WEST 59TH ST, #TH3A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2009-07-24 | 2019-07-23 | Address | 235 EAST 40TH ST, STE 39C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-07-10 | 2019-07-23 | Address | 235 EAST 40TH ST, #39C, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2003-07-10 | 2009-07-24 | Address | 235 EAST 40TH ST, SUITE 39C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-07-10 | 2019-07-23 | Address | 235 EAST 40TH ST, #39C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-07-31 | 2003-07-10 | Address | 235 EAST 40TH ST., SUITE 39C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2001-07-31 | 2003-07-10 | Address | 235 EAST 40TH STREET, SUITE 39C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230820000307 | 2023-08-20 | BIENNIAL STATEMENT | 2023-07-01 |
210729002903 | 2021-07-29 | BIENNIAL STATEMENT | 2021-07-29 |
190723060013 | 2019-07-23 | BIENNIAL STATEMENT | 2019-07-01 |
170710006610 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150717006115 | 2015-07-17 | BIENNIAL STATEMENT | 2015-07-01 |
130729006066 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
110816002415 | 2011-08-16 | BIENNIAL STATEMENT | 2011-07-01 |
090724002925 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
070731002796 | 2007-07-31 | BIENNIAL STATEMENT | 2007-07-01 |
051110002353 | 2005-11-10 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State