Name: | GRAND CASINOS MISSISSIPPI DEVELOPMENT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 29 Jul 1993 (32 years ago) |
Branch of: | GRAND CASINOS MISSISSIPPI DEVELOPMENT, INC., MINNESOTA (Company Number 602ded5e-acd4-e011-a886-001ec94ffe7f) |
Business ID: | 641394 |
ZIP code: | 39502 |
County: | Harrison |
State of Incorporation: | MINNESOTA |
Principal Office Address: | 11975 SEAWAY RDGULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
THOMAS J BROSIG | Director | 13705 FIRST AVE N, PLYMOUTH, MN 55441-5451 |
LYLE BERMAN | Director | 130 CHESHIRE LANE, 900 2ND AVE SOUTH, MINNETONKA, MN 55305 |
SCOTT A LAPORTA | Director | 3930 HOWARD HUGHES PKWY 4TH FL, LAS VEGAS, NV 89109 |
Name | Role | Address |
---|---|---|
THOMAS J BROSIG | President | 11975 SEAWAY RD, GULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
SCOTT A LAPORTA | Treasurer | 3930 HOWARD HUGHES PKWY 4TH FL, LAS VEGAS, NV 89109 |
Name | Role | Address |
---|---|---|
BERNARD E DELURY JR | Secretary | PARK PLACE & BOARDWALK, ATLANTIC CITY, NJ 8401 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1999-10-06 | Merger |
Annual Report | Filed | 1999-08-09 | Annual Report |
Annual Report | Filed | 1999-04-22 | Annual Report |
Amendment Form | Filed | 1998-04-06 | Amendment |
Annual Report | Filed | 1998-04-06 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Amendment Form | Filed | 1997-04-14 | Amendment |
Amendment Form | Filed | 1997-03-12 | Amendment |
Annual Report | Filed | 1997-03-12 | Annual Report |
Annual Report | Filed | 1996-07-30 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State