Name: | J. J. NEWBERRY CO. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 31 Jan 1974 (51 years ago) |
Business ID: | 310426 |
State of Incorporation: | DELAWARE |
Principal Office Address: | INCOME TAX DEPT, 2955 E MARKET STYORK, PA 17402 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JEFF SAFCHIK | Director | No data |
PAUL WEINER | Director | No data |
DEAN HASKELL | Director | 2955 E MARKET STREET, YORK, PA 17402 |
STEVE JACKEL | Director | No data |
MESHULAM RIKLIS | Director | 2901 LAS VEGAS BLVD SOUTH, LAS VEGAS, NV 89109 |
CALVIN WARREN | Director | 2955 E MARVET STREET, YORK, PA 17402 |
Name | Role |
---|---|
PAUL WEINER | Treasurer |
Name | Role |
---|---|
PAUL WEINER | Vice President |
Name | Role | Address |
---|---|---|
WILLIAM GOLDBERG | Secretary | No data |
DEAN HASKELL | Secretary | 2955 E MARKET STREET, YORK, PA 17402 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Withdrawal | Filed | 1998-04-23 | Withdrawal |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-02 | Annual Report |
Annual Report | Filed | 1996-04-24 | Annual Report |
Annual Report | Filed | 1995-06-12 | Annual Report |
Annual Report | Filed | 1994-04-21 | Annual Report |
Amendment Form | Filed | 1993-06-21 | Amendment |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State