Search icon

VICI ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
VICI ENTERPRISES, INC. DOS Process Agent 555 WEST 59TH ST, #TH3A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DEEPA DADLANI Chief Executive Officer 555 WEST 59TH ST, #TH3A, NEW YORK, NY, United States, 10019

History

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)

Filings

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