Name: | PUROLATOR COURIER CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 16 Jun 1966 (59 years ago) |
Branch of: | PUROLATOR COURIER CORP., NEW YORK (Company Number 1352773) |
Business ID: | 111170 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 175 LINFIELD DRMENLO PARK, CA 94025-3741 |
Name | Role | Address |
---|---|---|
ARTHUR W DEMELLE | Treasurer | OLD DANBURY ROAD, WILTON, CT 6897 |
Name | Role | Address |
---|---|---|
ARTHUR W DEMELLE | Vice President | OLD DANBURY ROAD, WILTON, CT 6897 |
DANIEL J MCCAULEY | Vice President | OLD DANBURY ROAD, WILTON, CT 6897 |
Name | Role | Address |
---|---|---|
DANIEL J MCCAULEY | Secretary | OLD DANBURY ROAD, WILTON, CT 6897 |
Name | Role | Address |
---|---|---|
DENIS M MCCARTHY | President | OLD DANBURY ROAD, WILTON, CT 6897 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1991-03-05 | Revocation |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1990-08-27 | Amendment |
Annual Report | Filed | 1990-02-15 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Merger | Filed | 1984-08-31 | Merger |
Merger | Filed | 1980-02-15 | Merger |
Merger | Filed | 1974-11-15 | Merger |
Amendment Form | Filed | 1973-02-21 | Amendment |
Merger | Filed | 1973-02-21 | Merger |
Date of last update: 06 Mar 2025
Sources: Mississippi Secretary of State