Search icon

BALLY'S GRAND, INC.

Company Details

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

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

Chief Executive Officer

Name Role Address
ARTHUR M GOLDBERG Chief Executive Officer TWO EXECUTIVE DRIVE, 4TH FLOOR, SOMERSET, NJ, United States, 08873

DOS Process Agent

Name Role Address
THE CORPORATION - LEGAL DEPT. DOS Process Agent 3645 LAS VEGAS BLVD., SOUTH, LAS VEGAS, NV, United States, 89109

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1994-10-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
HELLER
Party Role:
Plaintiff
Party Name:
BALLY'S GRAND, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State