Company Details
Name: |
THE BOSTON STORES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
27 May 1963 (62 years ago)
|
Business ID: |
411288 |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
952 WASHINGTON, P O BOX 485FRANKLINTON, LA 70438-485 |
Agent
Name |
Role |
Address |
JOE STINSON
|
Agent
|
1108 BEULAH AVENUE, TYLERTOWN, MS 39667
|
Secretary
Name |
Role |
Address |
DORIS BERNSTEIN
|
Secretary
|
POST OFFICE BOX 485, , LA
|
Treasurer
Name |
Role |
Address |
DORIS BERNSTEIN
|
Treasurer
|
POST OFFICE BOX 485, , LA
|
Vice President
Name |
Role |
Address |
ARTHUR BERNSTEIN
|
Vice President
|
POST OFFICE BOX 485, , LA
|
President
Name |
Role |
Address |
COLEMAN BERNSTEIN
|
President
|
POST OFFICE 485, , LA
|
Incorporator
Name |
Role |
Address |
COLEMAN BERNSTEIN
|
Incorporator
|
P O BOX 330, FRANKLINTON, LA
|
DORIS Z BERNSTEIN
|
Incorporator
|
BEULAH AVENUE, TYLERTOWN, MS 39667
|
GILBERT BERNSTEIN
|
Incorporator
|
P O BOX 330, FRANKLIN, LA
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1991-12-11
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1991-01-28
|
Amendment
|
Annual Report
|
Filed
|
1990-12-31
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1989-12-14
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1989-10-26
|
Notice to Dissolve/Revoke
|
Name Reservation Form
|
Filed
|
1963-05-27
|
Name Reservation
|
Date of last update: 11 Mar 2025
Sources:
Mississippi Secretary of State