Name: | MGM GRAND AIR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1987 (38 years ago) |
Date of dissolution: | 22 Jan 1997 |
Entity Number: | 1175077 |
ZIP code: | 89109 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 3799 LAS VEGAS BOULEVARD SOUTH, LAS VEGAS, NV, United States, 89109 |
Principal Address: | 1500 ROSECRANS AVENUE, SUITE 350, MANHATTAN BEACH, CA, United States, 90266 |
Name | Role | Address |
---|---|---|
ROBERT R. MAXEY | Chief Executive Officer | MGM GRAND INC., 3155 WEST HARMON AVE, LAS VEGAS, NV, United States, 89093 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3799 LAS VEGAS BOULEVARD SOUTH, LAS VEGAS, NV, United States, 89109 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-10 | 1993-07-09 | Address | 1500 ROSECRANS AVE, SUITE 350, MANHATTAN BEACH, CA, 90266, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1997-01-22 | Address | 1500 ROSECRANS AVE., SUITE 350, MANHATTAN BEACH, CA, 90266, USA (Type of address: Service of Process) |
1987-05-29 | 1993-01-19 | Address | 2250 E. IMPERIAL HIGHWAY, SUITE 450, EL SEGUNDO, CA, 90245, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970122000719 | 1997-01-22 | SURRENDER OF AUTHORITY | 1997-01-22 |
930709002341 | 1993-07-09 | BIENNIAL STATEMENT | 1993-05-01 |
930210002399 | 1993-02-10 | BIENNIAL STATEMENT | 1992-05-01 |
930119000517 | 1993-01-19 | CERTIFICATE OF CHANGE | 1993-01-19 |
B502508-4 | 1987-05-29 | APPLICATION OF AUTHORITY | 1987-05-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9203096 | Other Statutory Actions | 1992-07-01 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | WINNICK, |
Role | Plaintiff |
Name | MGM GRAND AIR, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | hearing held |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1992-02-03 |
Termination Date | 1993-01-11 |
Date Issue Joined | 1992-04-30 |
Pretrial Conference Date | 1992-09-25 |
Section | 1981 |
Parties
Name | EDMONSTON |
Role | Plaintiff |
Name | MGM GRAND AIR, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State