VICI PROPERTIES INC.

Name: | VICI PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2019 (6 years ago) |
Entity Number: | 5470774 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 535 MADISON AVE FL 28, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN W. R. PAYNE | Chief Executive Officer | 535 MADISON AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 430 PARK AVE FL 8, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 535 MADISON AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 535 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-01-12 | 2025-01-02 | Address | 430 PARK AVE FL 8, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-06-08 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002216 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230131000061 | 2023-01-31 | BIENNIAL STATEMENT | 2023-01-01 |
210112060606 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
200608000270 | 2020-06-08 | CERTIFICATE OF CHANGE | 2020-06-08 |
190108000380 | 2019-01-08 | APPLICATION OF AUTHORITY | 2019-01-08 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State