Name: | Award Publishing Limited |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 15 Feb 2012 (13 years ago) |
Business ID: | 1009387 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 40 West 55th Street, 9BNew York, NY 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Wendy Pye | President | 40 West 55th Street, 9b, New York, NY 10019 |
Name | Role | Address |
---|---|---|
Donald Pye | Treasurer | 40 West 55th Street, 9b, New York, NY 10019 |
Name | Role | Address |
---|---|---|
Shannon Murphy | Director | 36915 Marber Drive, Rancho Mirage, CA 92270 |
Name | Role | Address |
---|---|---|
Dawn Olsen | Vice President | 40 West 55th Street, 9b, New York, NY 10019 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2016-12-13 | Withdrawal For Award Publishing Limited |
Annual Report | Filed | 2016-02-09 | Annual Report For Award Publishing Limited |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-04-01 | Annual Report For Award Publishing Limited |
Annual Report | Filed | 2014-04-04 | Annual Report |
Annual Report | Filed | 2013-08-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2012-10-09 | Formation |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State