Name: | SOUTHERN STEAMSHIP AGENCY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 20 Apr 1956 (69 years ago) |
Branch of: | SOUTHERN STEAMSHIP AGENCY, INC., ALABAMA (Company Number 000-017-407) |
Business ID: | 402377 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 2720 WORLD TRADE CENTER, #2 CANAL STREETNEW ORLEANS, LA 70136 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
DARRYL VANDERWOOD | Vice President | #CANAL STREET, , LA 70130 |
Name | Role | Address |
---|---|---|
J D CULPEPPER | Director | 5005 MITCHELLDALE, SUITE 110, HOUSTON, TX 77092 |
L A RENEHAN | Director | 19 RECTOR STREET, SUITE 1203, NEW YORK, NY 10006 |
H W THURBER | Director | 118 NORTH RAYAL STREET, SUITE 1200, MOBILE, AL 36652 |
Name | Role |
---|---|
ROBERT SPILLING | President |
Name | Role | Address |
---|---|---|
DONALD JUNEAU | Treasurer | 400 POYDRAS STREET, SUITE 42010, , LA 70130 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1991-03-05 | Revocation |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1990-09-10 | Amendment |
Annual Report | Filed | 1989-02-15 | Annual Report |
Name Reservation Form | Filed | 1956-04-20 | Name Reservation |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State