WYNN RESORTS, LIMITED

Name: | WYNN RESORTS, LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2003 (22 years ago) |
Entity Number: | 2871683 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Nevada |
Address: | C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 3131 Las Vegas Blvd. South, Las Vegas, NV, United States, 89109 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WYNN RESORTS, LIMITED | DOS Process Agent | C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CRAIG S. BILLINGS | Chief Executive Officer | 3131 LAS VEGAS BLVD. SOUTH, LAS VEGAS, NV, United States, 89109 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 3131 LAS VEGAS BLVD. SOUTH, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 3131 LAS VEGAS BLVD SOUTH, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer) |
2022-04-06 | 2025-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-04-06 | 2025-02-03 | Address | 3131 LAS VEGAS BLVD SOUTH, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer) |
2022-04-06 | 2025-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003839 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230202004008 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
220406000155 | 2021-07-07 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-07 |
210222060451 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190215060478 | 2019-02-15 | BIENNIAL STATEMENT | 2019-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State