Name: | The Warren Group, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 02 Nov 2017 (7 years ago) |
Business ID: | 1131609 |
State of Incorporation: | MASSACHUSETTS |
Principal Office Address: | 280 Summer Street, 8th FloorBoston, MA 02210 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
David B. Lovins | Director | 19 Sheldon Rd, Marbelhead, MA 01945 |
Timothy M. Warren Jr | Director | 26 Gray Gardens East, Cambridge, MA 02138 |
Elizabeth Warren-White | Director | 17 Church Road, Freeport, ME 04078 |
Katie J. Quinn | Director | 4 Darrell Drive, Littleton, MA 04160 |
Willard C. Warren III | Director | 28 Landing Rd, Saco, ME 04072 |
Peter G. Warren | Director | 12 Norumbega Drive, Camden, ME 04843 |
Hannah Warren | Director | 12 Waldron Drive, Scarborough, ME 04074 |
Name | Role | Address |
---|---|---|
David B. Lovins | President | 19 Sheldon Rd, Marbelhead, MA 01945 |
Name | Role | Address |
---|---|---|
Timothy M. Warren Jr | Secretary | 26 Gray Gardens East, Cambridge, MA 02138 |
Name | Role | Address |
---|---|---|
Timothy M. Warren Jr | Treasurer | 26 Gray Gardens East, Cambridge, MA 02138 |
Name | Role | Address |
---|---|---|
Timothy M. Warren Jr | Chief Executive Officer | 26 Gray Gardens East, Cambridge, MA 02138 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2019-12-20 | Withdrawal For The Warren Group, Inc. |
Annual Report | Filed | 2019-04-03 | Annual Report For The Warren Group, Inc. |
Annual Report | Filed | 2018-03-22 | Annual Report For The Warren Group, Inc. |
Formation Form | Filed | 2017-11-02 | Formation For The Warren Group, Inc. |
Date of last update: 15 Jan 2025
Sources: Mississippi Secretary of State