Company Details
Name: |
GENERAL HOST CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
15 Jun 1943 (82 years ago)
|
Business ID: |
304390 |
State of Incorporation: |
NEW YORK |
Principal Office Address: |
22 GATEHOUSE RDSTAMFORD, CT 6902-7908 |
Vice President
Name |
Role |
Address |
JAMES C HULL
|
Vice President
|
22 GATWE HOUSE ROAD, POST OFFICE BOX 10045, , CT 6904
|
Director
Name |
Role |
Address |
C WHITCOMB ALDEN JR
|
Director
|
POST OFFICE BOX 5934, ASHVILLE, NC 28813
|
EDWARD H HOORNSTRA
|
Director
|
119 NORTH ARCTURAS AVENUE, CLEARWATER, FL 33576
|
CHARLES B JOHNSON
|
Director
|
777 MARINERS ISLAND BOULEVARD, SAN MATEO, CA 94404
|
Secretary
Name |
Role |
Address |
WILLIAM F DOWNEY
|
Secretary
|
299 PARK AVENUE, NEW YORK, NY 10171
|
President
Name |
Role |
Address |
HARRIS J ASHTON
|
President
|
22 GATWE HOUSE ROAD, POST OFFICE BOX 10045, , CT 6904
|
Filings
Type |
Status |
Filed Date |
Description |
Agent Resignation
|
Filed
|
2007-12-14
|
Agent Resignation
|
Withdrawal
|
Filed
|
1989-02-15
|
Withdrawal
|
See File
|
Filed
|
1985-11-07
|
See File
|
Merger
|
Filed
|
1969-04-21
|
Merger
|
See File
|
Filed
|
1969-02-25
|
See File
|
Amendment Form
|
Filed
|
1967-05-02
|
Amendment
|
Merger
|
Filed
|
1966-01-18
|
Merger
|
See File
|
Filed
|
1965-10-14
|
See File
|
See File
|
Filed
|
1965-04-27
|
See File
|
See File
|
Filed
|
1964-12-18
|
See File
|
See File
|
Filed
|
1964-05-22
|
See File
|
See File
|
Filed
|
1963-04-22
|
See File
|
See File
|
Filed
|
1957-04-08
|
See File
|
Name Reservation Form
|
Filed
|
1943-06-15
|
Name Reservation
|
Date of last update: 01 Feb 2025
Sources:
Mississippi Secretary of State