Name: | WYNN DESIGN & DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Aug 2012 (12 years ago) |
Date of dissolution: | 12 Dec 2018 |
Entity Number: | 4281931 |
ZIP code: | 10005 |
County: | Putnam |
Place of Formation: | Nevada |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-12 | 2019-01-28 | Address | 3131 LAS VEGAS BLVD., SOUTH, LAS VEGAS, NV, 89019, USA (Type of address: Service of Process) |
2012-08-10 | 2018-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2018-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-61332 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61331 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181212000668 | 2018-12-12 | SURRENDER OF AUTHORITY | 2018-12-12 |
180824006102 | 2018-08-24 | BIENNIAL STATEMENT | 2018-08-01 |
160826006211 | 2016-08-26 | BIENNIAL STATEMENT | 2016-08-01 |
140827006377 | 2014-08-27 | BIENNIAL STATEMENT | 2014-08-01 |
121019000757 | 2012-10-19 | CERTIFICATE OF PUBLICATION | 2012-10-19 |
120810000303 | 2012-08-10 | APPLICATION OF AUTHORITY | 2012-08-10 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State