Name: | GOLD WYNN AMHERST PARK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2017 (8 years ago) |
Entity Number: | 5103999 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GOLD WYNN AMHERST PARK LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-03 | 2023-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-05 | 2021-03-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, 0000, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-03-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-03-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230306002709 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210303061143 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190305061255 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-78184 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78183 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170615000516 | 2017-06-15 | CERTIFICATE OF PUBLICATION | 2017-06-15 |
170317000539 | 2017-03-17 | APPLICATION OF AUTHORITY | 2017-03-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State