Name: | HARPER INDUSTRIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Dec 1981 (43 years ago) |
Branch of: | HARPER INDUSTRIES, INC., NEW YORK (Company Number 2057904) |
Business ID: | 501316 |
State of Incorporation: | NEW YORK |
Principal Office Address: | C/O THOMAS FRIEDLAND;29 HILCREST ROADBerkEley, CA 94705 |
Name | Role | Address |
---|---|---|
RANDY KOGON | Agent | 52 VIRGINIA ST, LUCEDALE, MS 39452 |
Name | Role | Address |
---|---|---|
Laura S Friedland | Director | 3025 Normandy Place, Evanston, IL 60201 |
Thomas S Friedland | Director | 29 Hillcrest Road, Berkeley, CA 94705 |
Name | Role | Address |
---|---|---|
Laura S Friedland | Secretary | 3025 Normandy Place, Evanston, IL 60201 |
Name | Role | Address |
---|---|---|
Thomas S Friedland | President | 29 Hillcrest Road, Berkeley, CA 94705 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-07-27 | Annual Report |
Annual Report | Filed | 2011-01-09 | Annual Report |
Amendment Form | Filed | 2010-01-19 | Amendment |
Annual Report | Filed | 2010-01-12 | Annual Report |
Annual Report | Filed | 2009-04-15 | Annual Report |
Annual Report | Filed | 2008-06-09 | Annual Report |
Annual Report | Filed | 2007-05-01 | Annual Report |
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Date of last update: 18 Dec 2024
Sources: Mississippi Secretary of State