Name: | Calstar Products, Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 25 Apr 2013 (12 years ago) |
Business ID: | 1020097 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2825 Four Mile RoadRacine, WI 53404 |
Name | Role | Address |
---|---|---|
Tims, Otis R. | Agent | 105 S.Front St.;P.O. Box 7120, Tupelo, MS 38802 |
Name | Role | Address |
---|---|---|
Joel Rood | Other | 806 Pearl Drive, Southlake, TX 76092 |
Name | Role | Address |
---|---|---|
Joel Rood | President | 806 Pearl Drive, Southlake, TX 76092 |
Name | Role | Address |
---|---|---|
Paul Holland | Director | 250 Middle Road C/o Foundation Capital, Menlo Park, CA 94025 |
Bryant Tong | Director | One Embarcadero Center, Suite 1550, c/o NthPower Fund IV, San Francisco, CA 94111 |
William Kingsley | Director | Building D, Suite 105, 625 W. Ridge Pike, Conshohocken, PA 19428 |
Gary Dillabough | Director | 2200 Sand Hill Road, Suite 250, c/o Westley Capital Partners Fund, LP, Menlo Park, CA 94025 |
Oliver Guinness | Director | 511 6th Avenue, #285, c/o Clearpoint, New York, NY 10011 |
Dave Coolidge | Director | 222 W. Adams St. C/o William Blair Company, Chicago, IL 60606 |
Name | Role | Address |
---|---|---|
Jack Barry | Member | 2825 Four Mile Road, Racine, WI 53404 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2015-12-08 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-12-10 | Annual Report For Calstar Products, Inc |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2013-04-25 | Formation |
Date of last update: 09 Jan 2025
Sources: Mississippi Secretary of State