Name: | GRAND CASINOS BILOXI THEATER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 28 Sep 1994 (30 years ago) |
Branch of: | GRAND CASINOS BILOXI THEATER, INC., MINNESOTA (Company Number 0ac55007-a8d4-e011-a886-001ec94ffe7f) |
Business ID: | 611166 |
ZIP code: | 39502 |
County: | Harrison |
State of Incorporation: | MINNESOTA |
Principal Office Address: | 11975 SSENWAY ROADGULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
BERNARD E DELURY JR | Secretary | PARK PLACE & BOARDWALK, ATLANTIC _CITY, NJ 8401 |
TIMOTHY J COPE | Secretary | 130 CHESHIRE LANE, MINNETONKA, MN 55305 |
Name | Role | Address |
---|---|---|
TIMOTHY J COPE | Director | No data |
LYLE BORMAN | Director | 13705 FIRST AVE N, PLYMOUTH, MN 55441-5451 |
THOMAS J BROSIG | Director | 11975 SOAWAY ROAD, GULFPORT, MS 39502 |
SCOTT A LAPORTA | Director | 39*30 HOWARD HUGHS PARKWAY, LASD VEGAS, NV 89109 |
LYLE BERMAN | Director | 130 CHESHIRE LANE, 900 2ND AVE SOUTH, MINNETONKA, MN 55305 |
Name | Role |
---|---|
TIMOTHY J COPE | Chairman |
LYLE BERMAN | Chairman |
Name | Role | Address |
---|---|---|
TIMOTHY J COPE | Treasurer | 130 CHESHIRE LANE, MINNETONKA, MN 55305 |
SCOTT A LAPORTA | Treasurer | 39*30 HOWARD HUGHS PARKWAY, LASD VEGAS, NV 89109 |
Name | Role | Address |
---|---|---|
THOMAS J BROSIG | President | 11975 SOAWAY ROAD, GULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
SCOTT A LAPORTA | Vice President | 39*30 HOWARD HUGHS PARKWAY, LASD VEGAS, NV 89109 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1999-10-27 | Merger |
Annual Report | Filed | 1999-04-16 | Annual Report |
Annual Report | Filed | 1998-04-15 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-07 | Annual Report |
Reinstatement | Filed | 1996-12-19 | Reinstatement |
Annual Report | Filed | 1996-12-19 | Annual Report |
Correction Amendment Form | Filed | 1996-12-19 | Correction |
Revocation | Filed | 1996-12-04 | Revocation |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State