Name: | Rebellion Photonics, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 05 Oct 2018 (6 years ago) |
Business ID: | 1158866 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 855 S. MINT STREETCHARLOTTE, NC 28202 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MATTHEW C. CAMERON | Secretary | 9380 OLD BAILES ROAD, FORT MILL, SC 29707 |
Name | Role | Address |
---|---|---|
ERNESINA SCALA | Director | 855 S. MINT STREET, CHARLOTTE, NC 28202 |
NETTA WASHINGTON | Director | 855 S. MINT STREET, CHARLOTTE, NC 28202 |
MATTHEW C. CAMERON | Director | 9380 OLD BAILES ROAD, FORT MILL, SC 29707 |
Name | Role | Address |
---|---|---|
NETTA WASHINGTON | President | 855 S. MINT STREET, CHARLOTTE, NC 28202 |
Name | Role | Address |
---|---|---|
THILO HUBER | Treasurer | 855 S. MINT STREET, CHARLOTTE, NC 28202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-04 | Annual Report For Rebellion Photonics, Inc. |
Annual Report | Filed | 2023-04-05 | Annual Report For Rebellion Photonics, Inc. |
Annual Report | Filed | 2022-04-12 | Annual Report For Rebellion Photonics, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-09 | Annual Report For Rebellion Photonics, Inc. |
Annual Report | Filed | 2020-04-02 | Annual Report For Rebellion Photonics, Inc. |
Amendment Form | Filed | 2020-02-27 | Amendment For Rebellion Photonics, Inc. |
Annual Report | Filed | 2019-04-12 | Annual Report For Rebellion Photonics, Inc. |
Formation Form | Filed | 2018-10-05 | Formation For Rebellion Photonics, Inc. |
Date of last update: 16 Jan 2025
Sources: Mississippi Secretary of State