Search icon

MMNY LAND COMPANY, INC.

Company Details

Name: MMNY LAND COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2003 (22 years ago)
Entity Number: 2861221
ZIP code: 12207
County: Sullivan
Place of Formation: New York
Principal Address: 6385 S. RAINBOW BOULEVARD, SUITE 500, LAS VEGAS, NV, United States, 89118
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
WILLIAM J HORNBUCKLE Chief Executive Officer 3600 LAS VEGAS BLVD SOUTH, LAS VEGAS, NV, United States, 89109

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001342763
Phone:
(702) 693-7120

Latest Filings

Form type:
424B2
File number:
333-277326-20
Filing date:
2024-09-05
File:
Form type:
424B5
File number:
333-277326-20
Filing date:
2024-09-03
File:
Form type:
S-3ASR
File number:
333-277326-20
Filing date:
2024-02-23
File:
Form type:
S-3ASR
File number:
333-253680-23
Filing date:
2021-03-01
File:
Form type:
424B2
File number:
333-223375-18
Filing date:
2020-10-09
File:

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 3600 LAS VEGAS BLVD SOUTH, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer)
2021-01-15 2025-01-09 Address 3600 LAS VEGAS BLVD SOUTH, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer)
2013-07-22 2025-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-07-22 2025-01-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-01-07 2013-07-22 Address 3950 LAS VEGAS BLVD SOUTH, LAS VEGAS, NV, 89119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109004258 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230117005015 2023-01-17 BIENNIAL STATEMENT 2023-01-01
210115060515 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190111060627 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170117006517 2017-01-17 BIENNIAL STATEMENT 2017-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State