Harrah South Shore Corporation Overview
Harrah South Shore Corporation filed as a Articles of Incorporation in the State of California on Friday, October 2, 1959 and is approximately sixty-five years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Harrah South Shore Corporation
Network Visualizer
Advertisements
Key People
Who own Harrah South Shore Corporation
Name | |
---|---|
Thomas R. Reeg 4 |
President
|
Mark P. Frissora 31 |
NonDir
NonPres
President
|
Eric Hession 71 |
NonDir
NonSec
NonTreas
Treasurer
Secretary
Director
|
Gary W. Loveman 119 |
President
Director
|
John Payne 52 |
President
Director
|
Thomas M. Jenkin 15 |
President
|
Anthony Rodio 2 |
President
|
Jonathan S. Halkyard 55 |
Treasurer
|
Mary E. Higgins 48 |
Treasurer
Director
Secretary
|
Michael D. Cohen 77 |
Director
Secretary
|
Scott E. Wiegand 53 |
Secretary
|
Showing 8 records out of 11
Known Addresses for Harrah South Shore Corporation
Corporate Filings for Harrah South Shore Corporation
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00383873 |
Date Filed: | Friday, October 2, 1959 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C1149-1967 |
Date Filed: | Tuesday, July 25, 1967 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/25/1967 | Foreign Qualification | ||
8/1/1967 | Initial List | ||
3/20/1968 | Annual List | ||
4/25/1969 | Annual List | ||
4/22/1970 | Annual List | ||
1/26/1971 | Registered Agent Change | ||
1/26/1971 | Registered Agent Change | ANDRE IRATCABAL 206 NO VIRGINIA ST RENO NV | |
5/19/1971 | Annual List | ||
6/8/1972 | Annual List | ||
6/28/1973 | Annual List | ||
12/4/1973 | Amended List | ||
7/1/1974 | Annual List | ||
7/29/1975 | Annual List | ||
7/1/1976 | Annual List | ||
7/1/1977 | Annual List | ||
6/28/1978 | Annual List | ||
6/29/1979 | Annual List | ||
7/23/1980 | Annual List | ||
8/10/1981 | Annual List | ||
8/10/1981 | Registered Agent Change | CHARLES FRANKLIN 206 N. VIRGINIA ST RENO NV | |
7/15/1982 | Annual List | ||
7/7/1983 | Annual List | ||
7/7/1983 | Registered Agent Change | PHILIP G. SATRE 300 E. SECOND ST. P O BOX 10 RENO NV 89504 | |
6/13/1984 | Annual List | ||
10/18/1984 | Registered Agent Change | CHRISTOPHER D. WHITNEY P.O. BOX 10 300 E. SECOND ST RENO NV | |
6/4/1985 | Annual List | ||
6/19/1986 | Annual List | ||
6/25/1987 | Annual List | ||
7/14/1988 | Annual List | ||
7/26/1989 | Annual List | ||
6/11/1990 | Annual List | ||
6/26/1991 | Annual List | ||
7/24/1992 | Annual List | ||
12/2/1993 | Annual List | ||
1/11/1994 | Registered Agent Change | PATRICIA BECKER P.O. BOX 10 206 NORTH VIRGINIA ST. RENO NV 89504 T D | |
7/27/1994 | Annual List | ||
10/20/1995 | Annual List | ||
11/13/1995 | Registered Agent Change | JANET BERONIO C/O HARRAHS CLUB HIGHWAY 50, 2ND FLOOR S. LAKE TAHOE NV 89449 JAH | |
8/6/1996 | Annual List | ||
8/8/1997 | Annual List | ||
10/28/1997 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 MJM | |
6/25/1998 | Annual List | ||
9/8/1999 | Annual List | ||
7/19/2000 | Annual List | ||
8/11/2001 | Annual List | ||
7/30/2002 | Annual List | ||
7/24/2003 | Annual List | ||
7/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
7/25/2005 | Annual List | ||
7/26/2006 | Annual List | ||
7/25/2007 | Annual List | ||
7/17/2008 | Annual List | ||
7/28/2009 | Annual List | ||
7/7/2010 | Annual List | ||
7/5/2011 | Annual List | ||
7/16/2012 | Annual List | ||
7/3/2013 | Annual List | ||
7/15/2014 | Annual List | ||
7/7/2015 | Annual List | ||
7/13/2016 | Annual List | ||
5/11/2017 | Annual List | ||
6/8/2018 | Annual List |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Harrah South Shore Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Harrah South Shore Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
1
Known Addresses
These addresses are known to be associated with Harrah South Shore Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records