Search icon

CAESARS ENTERTAINMENT OPERATING COMPANY, INC.

Company Details

Name: CAESARS ENTERTAINMENT OPERATING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1984 (41 years ago)
Date of dissolution: 28 Dec 2017
Entity Number: 942124
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: ONE CAESARS PALACE DRIVE, LAS VEGAS, NV, United States, 89109
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN PAYNE Chief Executive Officer ONE CAESARS PALACE DRIVE, LAS VEGAS, NV, United States, 89109

History

Start date End date Type Value
2010-11-02 2016-09-28 Address ONE CAESARS PALACE DRIVE, LAS VEGAS, NV, 89109, USA (Type of address: Chief Executive Officer)
2003-10-03 2010-11-02 Address 1 HARRAH'S COURT, LAS VEGAS, NV, 89119, USA (Type of address: Chief Executive Officer)
2003-10-03 2010-11-02 Address 1 HARRAH'S COURT, LAS VEGAS, NV, 89119, USA (Type of address: Principal Executive Office)
2000-09-29 2003-10-03 Address 5100 W SAHARA AVE, STE 200, LAS VEGAS, NV, 89146, USA (Type of address: Chief Executive Officer)
2000-09-29 2003-10-03 Address 5100 W SAHARA AVE, STE 200, LAS VEGAS, NV, 89146, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171228000159 2017-12-28 CERTIFICATE OF TERMINATION 2017-12-28
160928006088 2016-09-28 BIENNIAL STATEMENT 2016-09-01
140909006428 2014-09-09 BIENNIAL STATEMENT 2014-09-01
120911006604 2012-09-11 BIENNIAL STATEMENT 2012-09-01
101130000795 2010-11-30 CERTIFICATE OF AMENDMENT 2010-11-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State