Name: | EAM Land Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 23 May 2012 (13 years ago) |
Branch of: | EAM Land Services, Inc., NEW YORK (Company Number 2648887) |
Business ID: | 1002535 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 6901 Jericho Turnpike, Suite 210Syosset, NY 11791 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Eric Fein | Director | 6901 Jericho Tpk, Suite 210, Syosset, NY 11791 |
Name | Role | Address |
---|---|---|
Eric Fein | President | 6901 Jericho Tpk, Suite 210, Syosset, NY 11791 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2019-04-04 | Withdrawal For EAM Land Services, Inc. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2018-04-06 | Annual Report For EAM Land Services, Inc. |
Annual Report | Filed | 2017-04-14 | Annual Report For EAM Land Services, Inc. |
Annual Report | Filed | 2016-04-14 | Annual Report For EAM Land Services, Inc. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-04-15 | Annual Report For EAM Land Services, Inc. |
Annual Report | Filed | 2014-02-25 | Annual Report |
Annual Report | Filed | 2013-08-08 | Annual Report |
Date of last update: 16 Feb 2025
Sources: Mississippi Secretary of State