Search icon

GREENVILLE & D'IBERVILLE GAMING, INC.

Company Details

Name: GREENVILLE & D'IBERVILLE GAMING, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 01 Oct 1992 (33 years ago)
Business ID: 599407
ZIP code: 38701
County: Washington
State of Incorporation: MISSISSIPPI
Principal Office Address: 200 WASHINGTON AVEI, MS 38701

Director

Name Role Address
GEORGE F HOLLOWELL JR Director 200 WASHINGTON AVENUE, GREENVILLE, MS
JERROLD POLINSKY Director 3100 BOARDWALK 3404 II, ATLANTIC CITY, NJ 8401

Agent

Name Role Address
GEORGE F HOLLOWELL JR Agent 200 WASHINGTON AVENUE, GREENVILLE, MS 38701

Secretary

Name Role Address
MARJI RHOAD Secretary 3100 BOARDWALD 2105 II, ATLANTIC CITY, NJ 8401
JOYCE L HART Secretary 10265 RODRIGUEZ ST, D'IBERVILLE, MS 39532

Treasurer

Name Role Address
JOYCE L HART Treasurer 10265 RODRIGUEZ ST, D'IBERVILLE, MS 39532
GEORGE F HOLLOWELL JR Treasurer 200 WASHINGTON AVENUE, GREENVILLE, MS

Chairman

Name Role Address
DANIEL ZACHARIAS Chairman 1550 UTICA AVE_#500, MINNEAPOLIS, MN 55416

President

Name Role Address
CHARLES PREISER President 10265 RODRIGUEX ST, DIBERVILLE, MS 39532
JERROLD POLINSKY President 3100 BOARDWALK 3404 II, ATLANTIC CITY, NJ 8401

Incorporator

Name Role Address
PAULA W TIERCE Incorporator 1266 MARGARET BLVD, GREENVILLE, MS 38701

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1996-12-04 Admin Dissolution
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-07-07 Annual Report
Annual Report Filed 1994-12-27 Annual Report
Reinstatement Filed 1994-12-27 Reinstatement
Admin Dissolution Filed 1994-10-14 Admin Dissolution
Notice to Dissolve/Revoke Filed 1994-06-22 Notice to Dissolve/Revoke
Annual Report Filed 1993-07-30 Annual Report
Amendment Form Filed 1993-07-30 Amendment

Date of last update: 15 Mar 2025

Sources: Mississippi Secretary of State