Name: | THE COMMONWEALTH PLAN, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 19 Dec 1962 (62 years ago) |
Business ID: | 308488 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 450 Mamaroneck AveHarrison, NY 10528 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
MICHAEL GUBERMAN | Director | 6460 LAS COLINAS BLVD, Irving, TX 75039 |
JAMES E JENKINS Jr | Director | 6400 LAS COLINAS BLVD, Irving, TX 75039 |
THOMAS GRIECO | Director | 750 WASHINGTON BLVD, STAMFORD, CT 06901 |
Name | Role | Address |
---|---|---|
MICHAEL GUBERMAN | President | 6460 LAS COLINAS BLVD, Irving, TX 75039 |
Name | Role | Address |
---|---|---|
JAMES E JENKINS Jr | Treasurer | 6400 LAS COLINAS BLVD, Irving, TX 75039 |
Name | Role | Address |
---|---|---|
JAMES E JENKINS Jr | Vice President | 6400 LAS COLINAS BLVD, Irving, TX 75039 |
EUGENE D LYLES Jr | Vice President | 2800 POST OAK RD, HOUSTON, TX 77056 |
THOMAS GRIECO | Vice President | 750 WASHINGTON BLVD, STAMFORD, CT 06901 |
JULIE SCHMIDT | Vice President | 8800 HIDDEN RIVER PARKWAY, TAMPA, FL 33637 |
Name | Role | Address |
---|---|---|
EUGENE D LYLES Jr | Secretary | 2800 POST OAK RD, HOUSTON, TX 77056 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2017-03-24 | Withdrawal For THE COMMONWEALTH PLAN, INC. |
Annual Report | Filed | 2016-04-07 | Annual Report For THE COMMONWEALTH PLAN, INC. |
Annual Report | Filed | 2015-04-02 | Annual Report For THE COMMONWEALTH PLAN, INC. |
Reinstatement Tax | Filed | 2014-12-19 | tax clearance |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-03-25 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2014-03-21 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-02-27 | Annual Report |
Annual Report | Filed | 2012-03-07 | Annual Report |
Annual Report | Filed | 2011-02-24 | Annual Report |
Date of last update: 10 Mar 2025
Sources: Mississippi Secretary of State