Name: | HOLMES/JACKSON CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Mar 1977 (48 years ago) |
Business ID: | 305629 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | C/o Family Office Group Llc;1114 Avenue of the Americas 17th FloorNew York, NY 10036 |
Name | Role | Address |
---|---|---|
United States Corporation Company | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Nathan Gantcher | Director | No data |
Robert Kleinberg | Director | No data |
Stephen Blank | Director | Oppenhermer Tower World Financial Ctr, New York, NY 10281 |
Name | Role |
---|---|
Nathan Gantcher | President |
Name | Role |
---|---|
Roger Einiger | Treasurer |
Name | Role |
---|---|
Robert Kleinberg | Secretary |
Name | Role | Address |
---|---|---|
Carl Golden | Incorporator | 1 New York Plz, New York, NY |
Paul F Blattner | Incorporator | 1 New York Plz, New York, NY |
Thomas F Knop | Incorporator | 1 New York Plz, New York, NY |
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 |
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2013-01-23 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-04-05 | Annual Report |
Annual Report | Filed | 2009-11-17 | Annual Report |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State