Name: | STOEVER, GLASS & CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 31 Jan 1980 (45 years ago) |
Branch of: | STOEVER, GLASS & CO., INC., NEW YORK (Company Number 176132) |
Business ID: | 205631 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 30 WALL STNEW YORK, NY 10005-2201 |
Name | Role |
---|---|
RUSSELL J STOEVER | Vice President |
Name | Role |
---|---|
FREDRICK J STOEVER | Director |
Name | Role |
---|---|
FREDRICK J STOEVER | President |
Name | Role |
---|---|
FREDRICK J STOEVER | Treasurer |
Name | Role |
---|---|
MICHAEL R CARRIGG | Secretary |
Name | Role | Address |
---|---|---|
United States Corporation Company | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 |
Revocation | Filed | 1995-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-05-06 | Annual Report |
Annual Report | Filed | 1993-05-19 | Annual Report |
Annual Report | Filed | 1992-04-10 | Annual Report |
Annual Report | Filed | 1991-05-09 | Annual Report |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State