Name: | Old Agency Collection "LLC" |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 26 Feb 2014 (11 years ago) |
Business ID: | 1036830 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 450 Greenwood LaneRidgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Stone, June C. | Agent | 450 Greenwood Lane, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
June C. Stone | Manager | 450 Greenwood Lane, Ridgeland, MS 39157 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-12-01 | Action of Intent to Dissolve: AR: Old Agency Collection "LLC" |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: Old Agency Collection "LLC" |
Annual Report LLC | Filed | 2023-03-10 | Annual Report For Old Agency Collection "LLC" |
Registered Agent Change of Address | Filed | 2022-05-18 | Agent Address Change For Stone, June C. |
Reinstatement | Filed | 2022-05-13 | Reinstatement For Old Agency Collection "LLC" |
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: Old Agency Collection "LLC" |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Old Agency Collection "LLC" |
Annual Report LLC | Filed | 2020-10-27 | Annual Report For Old Agency Collection "LLC" |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-10-25 | Annual Report For Old Agency Collection "LLC" |
Date of last update: 10 Jan 2025
Sources: Mississippi Secretary of State