Name: | The Center for Toxicology and Environmental Health, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 05 May 2014 (11 years ago) |
Business ID: | 1040919 |
State of Incorporation: | ARKANSAS |
Principal Office Address: | 5120 Northshore DriveNorth Little Rock, AR 72118 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Montrose Planning & Permitting, LLC | Manager | 5120 Northshore Drive, North Little Rock, AR 72118 |
Name | Role | Address |
---|---|---|
Montrose Planning & Permitting, LLC | Member | 5120 Northshore Drive, North Little Rock, AR 72118 |
Name | Role | Address |
---|---|---|
Allan Dicks | Treasurer | Suite 790 4 Park Plaza, Irvine, CA 92614 |
Name | Role | Address |
---|---|---|
Jose Revuelta | Vice President | Suite 790 4 Park Plaza, Irvine, CA 92614 |
Joshua LeMaire | Vice President | Suite 790 4 Park Plaza, Irvine, CA 92614 |
Name | Role | Address |
---|---|---|
Nasym Afsari | Other | Suite 790 4 Park Plaza, Irvine, CA 92614 |
Name | Role | Address |
---|---|---|
Nasym Afsari | Secretary | Suite 790 4 Park Plaza, Irvine, CA 92614 |
Name | Role | Address |
---|---|---|
Vijay Manthripragada | President | Suite 790 4 Park Plaza, Irvine, CA 92614 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-03-14 | Annual Report For The Center for Toxicology and Environmental Health, LLC |
Annual Report LLC | Filed | 2023-04-04 | Annual Report For The Center for Toxicology and Environmental Health, LLC |
Annual Report LLC | Filed | 2022-07-04 | Annual Report For The Center for Toxicology and Environmental Health, LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2021-04-15 | Annual Report For The Center for Toxicology and Environmental Health, LLC |
Amendment Form | Filed | 2020-11-10 | Amendment For The Center for Toxicology and Environmental Health, LLC |
Annual Report LLC | Filed | 2020-02-13 | Annual Report For The Center for Toxicology and Environmental Health, LLC |
Annual Report LLC | Filed | 2019-03-01 | Annual Report For The Center for Toxicology and Environmental Health, LLC |
Annual Report LLC | Filed | 2018-02-12 | Annual Report For The Center for Toxicology and Environmental Health, LLC |
Annual Report LLC | Filed | 2017-01-23 | Annual Report For The Center for Toxicology and Environmental Health, LLC |
Date of last update: 11 Jan 2025
Sources: Mississippi Secretary of State