Name: | CONSOLIDATED ALUMINUM CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 11 Jun 1964 (61 years ago) |
Branch of: | CONSOLIDATED ALUMINUM CORPORATION, NEW YORK (Company Number 62266) |
Business ID: | 308776 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 77 WESTPORT PLAZA SUITE 423ST LOUIS, MO 63146 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
ULRICH H SOTER | Director | 750 LEXINGTON AVENUE, NEW YORK, NY 10022 |
JAMES E HUGHES | Director | No data |
DR GUNTER E THYM | Director | No data |
Name | Role | Address |
---|---|---|
ULRICH H SOTER | Vice President | 750 LEXINGTON AVENUE, NEW YORK, NY 10022 |
JAMES E HUGHES | Vice President | No data |
Name | Role |
---|---|
JAMES E HUGHES | Secretary |
Name | Role |
---|---|
DR GUNTER E THYM | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1996-12-04 | Revocation |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-06-12 | Annual Report |
Annual Report | Filed | 1994-04-27 | Annual Report |
Annual Report | Filed | 1993-05-06 | Annual Report |
Annual Report | Filed | 1992-05-07 | Annual Report |
Annual Report | Filed | 1991-05-21 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Date of last update: 10 Mar 2025
Sources: Mississippi Secretary of State