Search icon

LAS VEGAS SANDS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT G GOLDSTEIN Chief Executive Officer 5420 S DURANGO DR, LAS VEGAS, NV, United States, 89113

History

Start date End date Type Value
2025-07-09 2025-07-09 Address 5420 S DURANGO DR, LAS VEGAS, NV, 89113, USA (Type of address: Chief Executive Officer)
2025-07-09 2025-07-09 Address 3355 LAS VEGAS BOULEVARD SOUTH, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer)
2023-07-04 2025-07-09 Address 5420 S DURANGO DR, LAS VEGAS, NV, 89113, USA (Type of address: Chief Executive Officer)
2023-07-04 2025-07-09 Address 3355 LAS VEGAS BOULEVARD SOUTH, LAS VEGAS, NV, 89109, 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)

Filings

Filing Number Date Filed Type Effective Date
250709003679 2025-07-09 BIENNIAL STATEMENT 2025-07-09
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

Court Cases

Court Case Summary

Filing Date:
2009-02-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
COBB,
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
LAS VEGAS SANDS CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State