Search icon

LAS VEGAS SANDS CORP.

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
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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901211 Copyright 2009-02-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-10
Termination Date 2009-09-14
Date Issue Joined 2009-04-28
Pretrial Conference Date 2009-07-15
Section 0501
Status Terminated

Parties

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

Date of last update: 23 Mar 2025

Sources: New York Secretary of State