Search icon

VICI PROPERTIES INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN W. R. PAYNE Chief Executive Officer 535 MADISON AVENUE, 28TH FLOOR, NEW YORK, NY, United States, 10022

History

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)
2019-01-08 2020-06-08 Address 430 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105788 Securities, Commodities, Exchange 2021-10-16 voluntarily
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 2021-10-16
Termination Date 2021-11-17
Section 0078
Status Terminated

Parties

Name MINTZ
Role Plaintiff
Name VICI PROPERTIES INC.
Role Defendant
2108504 Securities, Commodities, Exchange 2021-10-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-15
Termination Date 2021-11-17
Section 0078
Status Terminated

Parties

Name KENT
Role Plaintiff
Name VICI PROPERTIES INC.
Role Defendant
2108621 Securities, Commodities, Exchange 2021-10-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-20
Termination Date 2021-11-03
Section 0078
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name VICI PROPERTIES INC.
Role Defendant
2108603 Securities, Commodities, Exchange 2021-10-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-20
Termination Date 2021-11-02
Section 0078
Status Terminated

Parties

Name ANDERSON
Role Plaintiff
Name VICI PROPERTIES INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State