Name: | HARCREST INTERNATIONAL, LTD. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Oct 1959 (66 years ago) |
Business ID: | 410001 |
ZIP code: | 39452 |
County: | George |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 110 VIRGINIA STLUCEDALE, MS 39452 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HARCREST INTERNATIONAL, LTD., NEW YORK | 1844609 | NEW YORK |
Name | Role |
---|---|
LAURA S FRIEDLAND | Director |
THOMAS S FRIEDLAND | Director |
PAUL FRIEDLAND | Director |
Name | Role | Address |
---|---|---|
RANDY KOGON | Agent | 52 VIRGINIA ST, LUCEDALE, MS 39452 110 VIRGINIA ST, LUCEDALE, MS 39452 |
Name | Role |
---|---|
NEIL A GOLDBERG | Vice President |
LAURA S FRIEDLAND | Vice President |
Name | Role |
---|---|
THOMAS S FRIEDLAND | President |
Name | Role |
---|---|
LAURA S FRIEDLAND | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2001-02-08 | Amendment |
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-03-04 | Annual Report |
Amendment Form | Filed | 1997-03-04 | Amendment |
Annual Report | Filed | 1996-04-22 | Annual Report |
Annual Report | Filed | 1995-03-16 | Annual Report |
Annual Report | Filed | 1994-05-09 | Annual Report |
Annual Report | Filed | 1993-03-10 | Annual Report |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State