Name: | SELOX, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 14 Dec 1973 (51 years ago) |
Business ID: | 100159 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 10 RIVERVIEW DRIVEDANBURY, CT 06810 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ANTHONY PEPPER | Secretary | 10 RIVERVIEW DRIVE, DANBURY, CT 06810 |
Name | Role | Address |
---|---|---|
JOHN MARTIN | Assistant Treasurer | 10 RIVERVIEW DRIVE, DANBURY, CT 06810 |
Name | Role | Address |
---|---|---|
NARAYANAN RAMPRASAD | Director | 10 RIVERVIEW DRIVE, DANBURY, CT 06810 |
Name | Role | Address |
---|---|---|
NARAYANAN RAMPRASAD | President | 10 RIVERVIEW DRIVE, DANBURY, CT 06810 |
Name | Role | Address |
---|---|---|
TAMARA VOLMER | Treasurer | 10 RIVERVIEW DRIVE, DANBURY, CT 06810 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2020-11-27 | Action of SELOX, INC.: Tax |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2020-04-02 | Annual Report For SELOX, INC. |
Annual Report | Filed | 2019-04-02 | Annual Report For SELOX, INC. |
Annual Report | Filed | 2018-03-19 | Annual Report For SELOX, INC. |
Annual Report | Filed | 2017-03-21 | Annual Report For SELOX, INC. |
Annual Report | Filed | 2016-03-15 | Annual Report For SELOX, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-03-18 | Annual Report For SELOX, INC. |
Date of last update: 09 Apr 2025
Sources: Mississippi Secretary of State