Name: | PS Advantage, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 22 Aug 2018 (7 years ago) |
Business ID: | 1155109 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 701 Western Avenue, SUITE 200Glendale, CA 91201 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
TERRANCE F. SPIDELL | Director | 701 Western Avenue, Suite 200, Glendale, CA 91201 |
Drew Adams | Director | 701 Western Avenue, Suite 200, Glendale, CA 91201 |
Name | Role | Address |
---|---|---|
TERRANCE F. SPIDELL | President | 701 Western Avenue, Suite 200, Glendale, CA 91201 |
Name | Role | Address |
---|---|---|
Drew Adams | Assistant Secretary | 701 Western Avenue, Suite 200, Glendale, CA 91201 |
Name | Role | Address |
---|---|---|
Nathan Vitan | Secretary | 701 Western Avenue, Glendale, CA 91201 |
Name | Role | Address |
---|---|---|
Drew Adams | Treasurer | 701 Western Avenue, Suite 200, Glendale, CA 91201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2023-04-05 | Withdrawal For PS Advantage, Inc. |
Annual Report | Filed | 2023-03-10 | Annual Report For PS Advantage, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-02-09 | Annual Report For PS Advantage, Inc. |
Annual Report | Filed | 2021-02-24 | Annual Report For PS Advantage, Inc. |
Annual Report | Filed | 2020-02-10 | Annual Report For PS Advantage, Inc. |
Amendment Form | Filed | 2020-02-05 | Amendment For PS Advantage, Inc. |
Annual Report | Filed | 2019-06-26 | Annual Report For PS Advantage, Inc. |
Annual Report | Filed | 2019-03-18 | Annual Report For PS Advantage, Inc. |
Amendment Form | Filed | 2018-08-22 | Amendment For PS Advantage, Inc. |
Date of last update: 02 Apr 2025
Sources: Mississippi Secretary of State