Name: | Charge Enterprises, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 15 Jun 2023 (2 years ago) |
Business ID: | 1398079 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 125 Park Avenue, 25th FloorNew York, NY 10017 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Craig Denson | Secretary | 125 Park Avenue, 25th Floor, New York, NY 10017 |
Name | Role | Address |
---|---|---|
Craig Denson | Director | 125 Park Avenue, 25th Floor, New York, NY 10017 |
Andrew Fox | Director | 125 Park Avenue, 25th Floor, New York, NY 10017 |
Phil Scala | Director | 125 Park Avenue, 25th Floor, New York, NY 10017 |
Justin Deutsch | Director | 125 Park Avenue, 25th Floor, New York, NY 10017 |
Jim Murphy | Director | 125 Park Avenue, 25th Floor, New York, NY 10017 |
Barron Davis | Director | 125 Park Avenue, 25th Floor, New York, NY 10017 |
Benjamin Carson | Director | 125 Park Avenue, 25th Floor, New York, NY 10017 |
Gary Jacobs | Director | 125 Park Avenue, 25th Floor, New York, NY 10017 |
Amy Hanson | Director | 125 Park Avenue, 25th Floor, New York, NY 10017 |
Chantel Lenard | Director | 125 Park Avenue, 25th Floor, New York, NY 10017 |
Name | Role | Address |
---|---|---|
Leah Schweller | Treasurer | 125 Park Avenue, 25th Floor, New York, NY 10017 |
Name | Role | Address |
---|---|---|
Mark LaNeve | President | 125 Park Avenue, 25th Floor, New York, NY 10017 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2024-08-01 | Withdrawal For Charge Enterprises, Inc. |
Annual Report | Filed | 2024-02-02 | Annual Report For Charge Enterprises, Inc. |
Formation Form | Filed | 2023-06-15 | Formation For Charge Enterprises, Inc. |
Date of last update: 27 Jan 2025
Sources: Mississippi Secretary of State