Name: | T. G. & Y. REALTY CO. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 02 Mar 1981 (44 years ago) |
Business ID: | 300621 |
State of Incorporation: | OKLAHOMA |
Principal Office Address: | INCOME TAX DEPT, 2955 E MARKET STYORK, PA 17402 |
Name | Role |
---|---|
PAUL WEINER | Director |
MESHULAM RIKLIS | Director |
STEPHEN JACKEL | Director |
Name | Role |
---|---|
PAUL WEINER | Treasurer |
Name | Role | Address |
---|---|---|
WILLIAM GOLDBERG | Secretary | No data |
DEAN HASKELL | Secretary | 2955 E MARKET STREET, YORK, PA 17402 |
Name | Role |
---|---|
MESHULAM RIKLIS | President |
Name | Role |
---|---|
STEPHEN JACKEL | Vice President |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1995-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-06-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-03-21 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-05-16 | Annual Report |
Amendment Form | Filed | 1993-05-19 | Amendment |
Annual Report | Filed | 1993-05-10 | Annual Report |
Amendment Form | Filed | 1992-05-20 | Amendment |
Annual Report | Filed | 1992-05-20 | Annual Report |
Annual Report | Filed | 1991-05-21 | Annual Report |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State