Search icon

Carson Pirie Scott II, Inc.

Headquarter

Company Details

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.

Links between entities

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Secretary

Name Role Address
J Gregory Yawman Secretary 2801 East Market Street, York, PA 17402

Vice President

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

Treasurer

Name Role Address
H. Todd Dissinger Treasurer 2801 East Market Street, York, PA 17402

President

Name Role Address
Brendan L. Hoffman President 2801 East Market Street, York, PA 17402

Director

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

Filings

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