Name: | RANDOLPH COMPUTER CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 12 Oct 1970 (54 years ago) |
Business ID: | 409030 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 100 FEDERAL ST, MAIL STOP 01-23-09BOSTON, MA 2110 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
DARYL K SMITH | Vice President |
DAVID L HITCHINGS | Vice President |
TERENCE A MCGINNIS | Vice President |
Name | Role |
---|---|
DAVID L HITCHINGS | Treasurer |
Name | Role |
---|---|
PATRICK T KELLY | Director |
PAUL F HOGAN | Director |
FREDERICK L LOHRUM | Director |
Name | Role |
---|---|
WILLIAM D OBERG | President |
Name | Role |
---|---|
TERENCE A MCGINNIS | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1995-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-05-04 | Annual Report |
Annual Report | Filed | 1993-07-27 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1992-12-11 | Amendment |
Annual Report | Filed | 1992-03-18 | Annual Report |
Annual Report | Filed | 1991-11-21 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State