Name: | Carson Pirie Scott II, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 31 Dec 1926 (98 years ago) |
Business ID: | 405320 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2801 East Market StreetYork, PA 17402 |
Historical names: |
MCRAE'S, INC. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Carson Pirie Scott II, Inc., ALABAMA | 000-882-337 | ALABAMA |
Headquarter of | Carson Pirie Scott II, Inc., ILLINOIS | CORP_59238221 | ILLINOIS |
Headquarter of | Carson Pirie Scott II, Inc., MINNESOTA | 6b1e71b9-add4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | Carson Pirie Scott II, Inc., FLORIDA | 831230 | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
J Gregory Yawman | Secretary | 2801 East Market Street, York, PA 17402 |
Name | Role | Address |
---|---|---|
J Gregory Yawman | Vice President | 2801 East Market Street, York, PA 17402 |
H. Todd Dissinger | Vice President | 2801 East Market Street, York, PA 17402 |
Jeffrey C. Miller | Vice President | 2801 East Market Street, York, PA 17402 |
Paul E. Ruby | Vice President | 2801 East Market Street, York, PA 17402 |
Keith E. Plowman | Vice President | 2801 East Market Street, York, PA 17402 |
Name | Role | Address |
---|---|---|
H. Todd Dissinger | Treasurer | 2801 East Market Street, York, PA 17402 |
Name | Role | Address |
---|---|---|
Brendan L. Hoffman | President | 2801 East Market Street, York, PA 17402 |
Name | Role | Address |
---|---|---|
Keith E. Plowman | Director | 2801 East Market Street, York, PA 17402 |
Brendan L. Hoffman | Director | 2801 East Market Street, York, PA 17402 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 2013-02-01 | Merger |
Amendment Form | Filed | 2013-01-15 | Amendment |
Amendment Form | Filed | 2012-05-22 | Amendment |
Annual Report | Filed | 2012-04-27 | Annual Report |
Amendment Form | Filed | 2011-10-24 | Amendment |
Annual Report | Filed | 2011-03-22 | Annual Report |
Reinstatement | Filed | 2011-03-16 | Reinstatement |
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State