Name: | HENRY I. SIEGEL CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 07 Sep 1965 (60 years ago) |
Branch of: | HENRY I. SIEGEL CO., INC., NEW YORK (Company Number 56301) |
Business ID: | 410644 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 1372 BROADWAYNEW YORK, NY 10018 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
STUART JAEGER | Secretary | 1372 BROADWAY 12TH FLOOR, , NY |
Name | Role | Address |
---|---|---|
BURTON ROSENBERY | Director | 13712 BROADWAY 12TH FLOOR, , NY |
BURTON ROSENBERG | Director | 1372 BROADWAY 12TH FLOOR, , NY |
Name | Role | Address |
---|---|---|
BURTON ROSENBERY | President | 13712 BROADWAY 12TH FLOOR, , NY |
BURTON ROSENBERG | President | 1372 BROADWAY 12TH FLOOR, , NY |
Name | Role | Address |
---|---|---|
ROLAND KIMBERLIN | Vice President | 1372 BROADWAY 12TH FLOOR, , NY |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 1990-08-15 | Withdrawal |
Annual Report | Filed | 1989-12-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Merger | Filed | 1978-04-03 | Merger |
Reinstatement | Filed | 1974-10-07 | Reinstatement |
Reinstatement | Filed | 1971-01-06 | Reinstatement |
Name Reservation Form | Filed | 1965-09-07 | Name Reservation |
Date of last update: 11 Mar 2025
Sources: Mississippi Secretary of State