Name: | The Gulf Agency, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 15 Oct 2014 (11 years ago) |
Branch of: | The Gulf Agency, Inc., ALABAMA (Company Number 000-008-543) |
Business ID: | 1053655 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 4150 South Sherwood Forest BlvdBaton Rouge, LA 70816 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JOHN MATTHEW ARTESANI | Director | 99 HIGH STREET, 27TH FLOOR, BOSTON, MA 02110 |
ROBERT SCOTT SCHIMEK | Director | 175 WATER STREET, 24TH FLOOR, NEW YORK, NY 10038 |
JOHN QUINLAN DOYLE | Director | 175 WATER STREET, 30TH FLOOR, NEW YORK, NY 10038 |
Name | Role | Address |
---|---|---|
TANYA E. KENT | Secretary | 175 WATER STREET, 15TH FLOOR, NEW YORK, NY 10038 |
Name | Role | Address |
---|---|---|
JEREMY DAVID EDGECLIFFE JOHNSON | President | 175 WATER STREET, NEW YORK, NY 10038 |
Name | Role | Address |
---|---|---|
KEVIN A. SULLIVAN | Treasurer | 100 SUMMER STREET, 21ST FLOOR, BOSTON, MA 02110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2016-03-16 | Withdrawal For The Gulf Agency, Inc. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-04-10 | Annual Report For The Gulf Agency, Inc. |
Formation Form | Filed | 2014-10-15 | Formation For The Gulf Agency, Inc. |
Date of last update: 29 Mar 2025
Sources: Mississippi Secretary of State