Search icon

T. G. & Y. STORES CO.

Company Details

Name: T. G. & Y. STORES CO.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 20 Jan 1965 (60 years ago)
Business ID: 300622
State of Incorporation: DELAWARE
Principal Office Address: INCOME TAX DEPT, 2955 E MARKET STYORK, PA 17402

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role
PAUL WEINER Director
MESHULAM RIKLIS Director

Treasurer

Name Role
PAUL WEINER Treasurer

Vice President

Name Role
PAUL WEINER Vice President

Secretary

Name Role Address
WILLIAM GOLDBERG Secretary No data
DEAN HASKELL Secretary 2955 E MARKET STREET, YORK, PA 17402

President

Name Role
MESHULAM RIKLIS President

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Revocation Filed 1998-10-16 Revocation
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke
Amendment Form Filed 1997-09-29 Amendment
Annual Report Filed 1997-04-02 Annual Report
Annual Report Filed 1996-04-24 Annual Report
Annual Report Filed 1995-06-12 Annual Report
Annual Report Filed 1994-04-27 Annual Report
Amendment Form Filed 1993-05-19 Amendment

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700731 Other Personal Injury 1987-11-23 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Demanded Amount 285
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-11-23
Termination Date 1990-05-17
Date Issue Joined 1988-09-06
Pretrial Conference Date 1989-03-23
Section 1332

Parties

Name ZACHARIAS
Role Plaintiff
Name T. G. & Y. STORES CO.
Role Defendant

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State