Name: | AAD: Fitch Architecture, PLLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 04 May 2012 (13 years ago) |
Business ID: | 1001546 |
State of Incorporation: | NEW YORK |
Principal Office Address: | c/o WPP, 175 Greenwich St, 31st FloorNew York, NY 10007 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 232 Market Street, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Blair Leach | President | 16435 N. SCOTTSDALE RD., STE 195, 31st Fl, SCOTTSDALE, NY 85254 |
Name | Role | Address |
---|---|---|
Kevin Schmidt | Manager | 585 S. Front Street, Suite 300, Columbus, OH 43215 |
Name | Role | Address |
---|---|---|
Luke Martin | Other | 585 S. Front Street, Suite 300, Columbus, OH 43215 |
Name | Role | Address |
---|---|---|
Luke Martin | Secretary | 585 S. Front Street, Suite 300, Columbus, OH 43215 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2021-10-13 | Withdrawal For AAD: Fitch Architecture, PLLC |
Annual Report LLC | Filed | 2021-02-22 | Annual Report For AAD: Fitch Architecture, PLLC |
Annual Report LLC | Filed | 2020-03-09 | Annual Report For AAD: Fitch Architecture, PLLC |
Annual Report LLC | Filed | 2019-04-06 | Annual Report For AAD: Fitch Architecture, PLLC |
Annual Report LLC | Filed | 2018-01-26 | Annual Report For AAD: Fitch Architecture, PLLC |
Annual Report LLC | Filed | 2017-04-01 | Annual Report For AAD: Fitch Architecture, PLLC |
Annual Report LLC | Filed | 2016-03-08 | Annual Report For AAD: Fitch Architecture, PLLC |
Annual Report LLC | Filed | 2015-04-27 | Annual Report For AAD: Fitch Architecture, PLLC |
Annual Report LLC | Filed | 2014-11-18 | Annual Report For AAD: Fitch Architecture, PLLC |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Date of last update: 06 Jan 2025
Sources: Mississippi Secretary of State