Name: | NATKIN & COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 03 Jul 1947 (78 years ago) |
Business ID: | 210193 |
State of Incorporation: | MISSOURI |
Principal Office Address: | 333 W HAMPDEN AVE, STE 820ENGLEWOOD, CO 80110 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATKIN & COMPANY, FLORIDA | 817855 | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
LEZLIE S GARRETT | Secretary | 4141 W LAKE CR, LITTLETON, CO 80123 |
Name | Role | Address |
---|---|---|
LISA D HAAS | Treasurer | 1895 MILWAUKEE ST, DENVER, CO 80210 |
Name | Role | Address |
---|---|---|
STEVEN M POLAN | Director | No data |
CHARLES R SCHADER | Director | 3 CRESTWOOD ST, SYOSSET, NY 11791 |
Name | Role | Address |
---|---|---|
CHARLES R SCHADER | President | 3 CRESTWOOD ST, SYOSSET, NY 11791 |
Name | Role | Address |
---|---|---|
LORRAINE M ARNOLD | Vice President | 571 E NICHOLS DR, LITTLETON, CO 80122 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-04-10 | Withdrawal |
Annual Report | Filed | 2000-04-25 | Annual Report |
Amendment Form | Filed | 2000-04-25 | Amendment |
Annual Report | Filed | 1999-07-12 | Annual Report |
Annual Report | Filed | 1999-04-07 | Annual Report |
Amendment Form | Filed | 1998-04-17 | Amendment |
Annual Report | Filed | 1998-04-17 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-10 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State