Search icon

WYNN RESORTS, LIMITED

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WYNN RESORTS, LIMITED DOS Process Agent C/O C T CORPORATION SYSTEM, 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CRAIG S. BILLINGS Chief Executive Officer 3131 LAS VEGAS BLVD. SOUTH, LAS VEGAS, NV, United States, 89109

History

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 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)
2022-04-06 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-02-22 2022-04-06 Address 3131 LAS VEGAS BLVD SOUTH, LAS VEGAS, NV, 89109, USA (Type of address: Service of Process)
2019-02-15 2021-02-22 Address 3131 LAS VEGAS BLVD SOUTH, LAS VEGAS, NV, 89109, USA (Type of address: Service of Process)
2019-02-15 2022-04-06 Address 3131 LAS VEGAS BLVD SOUTH, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer)
2007-03-07 2019-02-15 Address 3131 LAS VEGAS BLVD SOUTH, LAS VEGAS, NV, 89109, USA (Type of address: Service of Process)
2007-03-07 2019-02-15 Address 3131 LAS VEGAS BLVD SOUTH, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer)

Filings

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
170214006365 2017-02-14 BIENNIAL STATEMENT 2017-02-01
150210006384 2015-02-10 BIENNIAL STATEMENT 2015-02-01
130227006325 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110121002933 2011-01-21 BIENNIAL STATEMENT 2011-02-01
070307002675 2007-03-07 BIENNIAL STATEMENT 2007-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801549 Securities, Commodities, Exchange 2018-02-20 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-20
Termination Date 2018-03-13
Section 0078
Sub Section J
Status Terminated

Parties

Name FERRIS,
Role Plaintiff
Name WYNN RESORTS, LIMITED
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State