Name: | LAS VEGAS SANDS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2019 (6 years ago) |
Entity Number: | 5580450 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Nevada |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 5420 S DURANGO DR, LAS VEGAS, NV, United States, 89113 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT G GOLDSTEIN | Chief Executive Officer | 5420 S DURANGO DR, LAS VEGAS, NV, United States, 89113 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-04 | 2023-07-04 | Address | 5420 S DURANGO DR, LAS VEGAS, NV, 89113, USA (Type of address: Chief Executive Officer) |
2023-07-04 | 2023-07-04 | Address | 3355 LAS VEGAS BOULEVARD SOUTH, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer) |
2019-07-01 | 2023-07-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230704001147 | 2023-07-04 | BIENNIAL STATEMENT | 2023-07-01 |
210719001633 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190701000556 | 2019-07-01 | APPLICATION OF AUTHORITY | 2019-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0901211 | Copyright | 2009-02-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COBB, |
Role | Plaintiff |
Name | LAS VEGAS SANDS CORP. |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State