Name: | BALLY'S GRAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1919 (105 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 3260 |
ZIP code: | 89109 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3645 LAS VEGAS BLVD., SOUTH, LAS VEGAS, NV, United States, 89109 |
Principal Address: | 3645 LAS VEGAS BLVD SO, LAS VEGAS, NV, United States, 89109 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Name | Role | Address |
---|---|---|
ARTHUR M GOLDBERG | Chief Executive Officer | TWO EXECUTIVE DRIVE, 4TH FLOOR, SOMERSET, NJ, United States, 08873 |
Name | Role | Address |
---|---|---|
THE CORPORATION - LEGAL DEPT. | DOS Process Agent | 3645 LAS VEGAS BLVD., SOUTH, LAS VEGAS, NV, United States, 89109 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-28 | 1995-12-20 | Address | 1033 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-09-09 | 1995-12-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-10-18 | 1992-09-09 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1986-06-05 | 1991-10-18 | Address | 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Registered Agent) |
1986-06-05 | 1993-01-28 | Address | 8700 WEST BRYN MAWR, CHICAGO, IL, 60631, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C262883-2 | 1998-07-29 | ASSUMED NAME CORP INITIAL FILING | 1998-07-29 |
951220000364 | 1995-12-20 | SURRENDER OF AUTHORITY | 1995-12-20 |
DP-1210951 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
931221002100 | 1993-12-21 | BIENNIAL STATEMENT | 1993-12-01 |
930128003480 | 1993-01-28 | BIENNIAL STATEMENT | 1992-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State