Name: | AMERICAN MAIZE-PRODUCTS COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 28 Aug 1950 (74 years ago) |
Business ID: | 307571 |
State of Incorporation: | MAINE |
Principal Office Address: | 250 HARBOR DR, P O BOX 10128SAMFORD, CT 6904-128 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
WILLIAM ZIEGLER III | Director | No data |
CHARLES B COOK JR | Director | 118 VALLEY ROAD, NEW CANAAN, CT 6840 |
DONALD E MCNICOL | Director | No data |
Name | Role |
---|---|
WILLIAM ZIEGLER III | Chairman |
Name | Role |
---|---|
ROBERT A BRITTON | Treasurer |
Name | Role |
---|---|
ROBERT A BRITTON | Vice President |
Name | Role |
---|---|
DONALD E MCNICOL | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 1992-02-18 | Withdrawal |
Annual Report | Filed | 1991-07-12 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
See File | Filed | 1976-02-05 | See File |
See File | Filed | 1973-08-09 | See File |
See File | Filed | 1969-07-24 | See File |
See File | Filed | 1966-10-13 | See File |
See File | Filed | 1963-07-22 | See File |
Name Reservation Form | Filed | 1950-08-28 | Name Reservation |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State