Name: | KAPSCH TRAFFICCOM TRANSPORTATION NA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 23 Mar 2015 (10 years ago) |
Business ID: | 1063666 |
State of Incorporation: | MICHIGAN |
Principal Office Address: | 1390 Piccard, Suite 200Rockville, MD 20850 |
Historical names: |
SCHNEIDER ELECTRIC MOBILITY NA, INC. |
Name | Role | Address |
---|---|---|
Christopher Murray | Director | 1390 Piccard, Suite 200, Rockville, MD 20850 |
Michael Hofer | Director | 1390 Piccard, Suite 200, Rockville, MD 20850 |
Gerhard Plaschka | Director | 1390 Piccard, Suite 200, Rockville, MD 20850 |
Name | Role | Address |
---|---|---|
Christopher Murray | President | 1390 Piccard, Suite 200, Rockville, MD 20850 |
Name | Role | Address |
---|---|---|
Michael Hofer | Treasurer | 1390 Piccard, Suite 200, Rockville, MD 20850 |
Name | Role | Address |
---|---|---|
Janet Eichers | Secretary | 1390 Piccard, Suite 200, Rockville, MD 20850 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2017-10-25 | Withdrawal For KAPSCH TRAFFICCOM TRANSPORTATION NA, INC. |
Annual Report | Filed | 2017-04-05 | Annual Report For KAPSCH TRAFFICCOM TRANSPORTATION NA, INC. |
Annual Report | Filed | 2016-10-28 | Annual Report For KAPSCH TRAFFICCOM TRANSPORTATION NA, INC. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2016-04-20 | Amendment For SCHNEIDER ELECTRIC MOBILITY NA, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-12-10 | Annual Report For SCHNEIDER ELECTRIC MOBILITY NA, INC. |
Formation Form | Filed | 2015-03-23 | Formation For SCHNEIDER ELECTRIC MOBILITY NA, INC. |
Date of last update: 12 Jan 2025
Sources: Mississippi Secretary of State