Search icon

BOARDWALK REGENCY CORPORATION

Company Details

Name: BOARDWALK REGENCY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1983 (42 years ago)
Date of dissolution: 23 Dec 1993
Entity Number: 858805
ZIP code: 08401
County: New York
Place of Formation: New Jersey
Address: CAESARS ATLANTIC CITY, 2100 PACIFIC AVENUE, ATLANTIC CITY, NJ, United States, 08401

DOS Process Agent

Name Role Address
ROBERT E. REILERT, SENIOR VICE PRESIDENT/GENERAL COUNSEL DOS Process Agent CAESARS ATLANTIC CITY, 2100 PACIFIC AVENUE, ATLANTIC CITY, NJ, United States, 08401

History

Start date End date Type Value
1983-08-02 1993-12-23 Address ATT CORPORATE COUNSEL, 2100 PACIFIC AVE., ATLANTIC CITY, NJ, 08401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931223000101 1993-12-23 SURRENDER OF AUTHORITY 1993-12-23
B006829-6 1983-08-02 APPLICATION OF AUTHORITY 1983-08-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300114 Other Personal Injury 2013-01-07 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-07
Termination Date 2013-03-22
Date Issue Joined 2013-01-14
Pretrial Conference Date 2013-03-08
Section 1332
Sub Section PI
Status Terminated

Parties

Name BLOUNT,
Role Plaintiff
Name BOARDWALK REGENCY CORPORATION
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State