Name: | Wyle Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 18 Dec 2020 (4 years ago) |
Business ID: | 1249422 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 970 W 190th St #890Torrance, CA 90502 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
William Bright | Director | 970 W 190th St #890, Torrance, CA 90502 |
Sonia Galindo | Director | 970 W 190th St #890,, Torrance, CA 90502 |
Mark Sopp | Director | 970 W 190th St #890, Torrance, CA 90502 |
Name | Role | Address |
---|---|---|
Natasha Frausto | Treasurer | 970 W 190th St #890, Torrance, MS 90502 |
Name | Role | Address |
---|---|---|
Natasha Frausto | Vice President | 970 W 190th St #890, Torrance, MS 90502 |
Andrew Zirkelbach | Vice President | 970 W 190th St #890, Torrance, CA 90502 |
Name | Role | Address |
---|---|---|
Adam Kramer | Secretary | 970 W 190th St #890, Torrance, CA 90502 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: Wyle Inc. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: Wyle Inc. |
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: Tax: Wyle Inc. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: Tax: Wyle Inc. |
Annual Report | Filed | 2022-03-15 | Annual Report For Wyle Inc. |
Annual Report | Filed | 2021-04-07 | Annual Report For Wyle Inc. |
Formation Form | Filed | 2020-12-18 | Formation For Wyle Inc. |
Date of last update: 27 Feb 2025
Sources: Mississippi Secretary of State