Name: | SPARTUS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 14 Mar 1966 (59 years ago) |
Branch of: | SPARTUS CORPORATION, ILLINOIS (Company Number CORP_46323963) |
Business ID: | 402643 |
State of Incorporation: | ILLINOIS |
Principal Office Address: | C/O MILLENNIUM CHEM INC - TAX DEPT, PO BOX 7015 230 HALF MI RDRED BANK, NJ 7701 |
Name | Role | Address |
---|---|---|
FRANCIS V LLOYD | Vice President | 99 WOOD AVE SOUTH, ISELIN, NJ 8830 |
Name | Role | Address |
---|---|---|
CHRISTINE WUBBOLDING | Treasurer | 99 WOOD AVE SOUTH, ISELIN, NJ 8830 |
Name | Role | Address |
---|---|---|
WILLIAM M LANDUYT | President | 99 WOOD AVE SOUTH, ISELIN, NJ 8830 |
Name | Role | Address |
---|---|---|
GEORGE H HEMPSTEAD III | Director | 99 WOOD AVENUE SOUTH, ISELIN, NJ 8830 |
KEVIN CROSTHWAITE | Director | No data |
Name | Role | Address |
---|---|---|
GEORGE H HEMPSTEAD III | Secretary | 99 WOOD AVENUE SOUTH, ISELIN, NJ 8830 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 1998-04-13 | Withdrawal |
Annual Report | Filed | 1998-04-03 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Amendment Form | Filed | 1997-04-11 | Amendment |
Annual Report | Filed | 1997-04-11 | Annual Report |
Amendment Form | Filed | 1996-04-30 | Amendment |
Annual Report | Filed | 1996-04-30 | Annual Report |
Annual Report | Filed | 1995-06-22 | Annual Report |
Annual Report | Filed | 1994-10-12 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State