Name: | SPENCER, WHITE & PRENTIS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 01 Dec 1972 (52 years ago) |
Branch of: | SPENCER, WHITE & PRENTIS, INC., NEW YORK (Company Number 84326) |
Business ID: | 205112 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 2801 POST OAK BOULEVARDHOUSTONK, TX 77056 |
Name | Role | Address |
---|---|---|
RUDI VAN LEEUWEN | President | 5 WHIPPOORWILL ROAD, ARMONK, NY 16504 |
Name | Role | Address |
---|---|---|
LARRIE J CUNNINGHAM | Director | 951 DELEON LANE, FOSTER CITY, CA 94404 |
WALTER A JONES III | Director | 19 RECTOR 33RD FLOOR, MANHASSET, NY 11030 |
JERRY DONAND DAVIS | Director | 11626 CYPRESSWOOD, HOUSTON, TX 77070 |
Name | Role | Address |
---|---|---|
LARRIE J CUNNINGHAM | Vice President | 951 DELEON LANE, FOSTER CITY, CA 94404 |
Name | Role | Address |
---|---|---|
WALTER A JONES III | Treasurer | 19 RECTOR 33RD FLOOR, MANHASSET, NY 11030 |
Name | Role | Address |
---|---|---|
JERRY DONAND DAVIS | Secretary | 11626 CYPRESSWOOD, HOUSTON, TX 77070 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 1992-03-25 | Amendment |
Revocation | Filed | 1991-03-05 | Revocation |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-02-10 | Annual Report |
Name Reservation Form | Filed | 1972-12-01 | Name Reservation |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State