Name: | STANTON ENTERPRISES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Dec 1972 (52 years ago) |
Business ID: | 205316 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 116 SOUTH MICHIGANCHICAGO, IL 60603 |
Name | Role | Address |
---|---|---|
United States Corporation Company | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JAY ZABEL | Director | 14TH FLOOR, , IL |
MARTIN COHN | Director | 14TH FLOOR, , IL 60043 |
ROSALIE CLARY | Director | POST OFFICE BOX 401, KENILWORTH, IL 60043 |
Name | Role | Address |
---|---|---|
MARTIN COHN | Secretary | 14TH FLOOR, , IL 60043 |
Name | Role | Address |
---|---|---|
ROSALIE CLARY | President | POST OFFICE BOX 401, KENILWORTH, IL 60043 |
Name | Role | Address |
---|---|---|
S A MONTGOMERY | Incorporator | 809 NORTH STATE ST, JACKSON, MS |
JANE C TAYLOR | Incorporator | 809 NORTH STATE ST, JACKSON, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For United States Corporation Company |
Dissolution | Filed | 1990-03-30 | Dissolution |
Annual Report | Filed | 1990-03-08 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Reinstatement | Filed | 1973-11-26 | Reinstatement |
Name Reservation Form | Filed | 1972-12-29 | Name Reservation |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State