Name: | ACF INDUSTRIES, INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 Jan 1975 (50 years ago) |
Business ID: | 102671 |
State of Incorporation: | NEW JERSEY |
Principal Office Address: | 620 NORTH SECOND STREETST CHARLES, MO 63301-2081 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ROGER D WYNKOOP | President | 620 NORTH SECOND ST, ST CHARLES, MO 63301-2081 |
Name | Role |
---|---|
CARL C ICAHN | Director |
Name | Role |
---|---|
CARL C ICAHN | Chairman |
Name | Role | Address |
---|---|---|
UMESH CHOKSI | Treasurer | 620 NORTH SECOND ST, ST CHARLES, MO 63301-2081 |
Name | Role | Address |
---|---|---|
ROBERT J MITCHELL | Secretary | 767 FIFTH AVE, NEW YORK, NY 10153 |
Name | Role | Address |
---|---|---|
HARRY L MCKINSTRY | Vice President | 620 NORTH SECOND ST, ST CHARLES, MO 63301-2081 |
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 | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2003-08-15 | Merger |
Annual Report | Filed | 2003-07-10 | Annual Report |
Annual Report | Filed | 2002-06-05 | Annual Report |
Annual Report | Filed | 2001-10-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-02 | Annual Report |
Amendment Form | Filed | 2000-05-02 | Amendment |
Amendment Form | Filed | 2000-05-01 | Amendment |
Date of last update: 24 Jan 2025
Sources: Mississippi Secretary of State