Name: | LUNDY ELECTRONICS & SYSTEMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 19 Jan 1982 (43 years ago) |
Branch of: | LUNDY ELECTRONICS & SYSTEMS, INC., NEW YORK (Company Number 46748) |
Business ID: | 501656 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 1 ROBERTS LNGLEN HEAD, NY 11545-1445 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
JOHN GROVER | Director | 123 NORTH PITT STREET, ALEXANDRIA, VA 22314 |
DAN MCBRIDE | Director | 15303 VENTURA BOULEVARD, 12TH FLOOR, SHERMAN OAKS, CA 91403 |
ARCH SCURLOCK | Director | 123 NORTH PITT STREET, ALEXANDERIA, VA 22314 |
Name | Role | Address |
---|---|---|
PAUL GROSHER | Vice President | 15303 ENTURA BOULEVARD, 12TH FLOOR, SHERMAN OAKS, CA 91403 |
Name | Role | Address |
---|---|---|
RICHARD I TANAKA | President | ONE ROBERT LANE, , NY |
Name | Role | Address |
---|---|---|
JEFFREY NORTON | Secretary | 15303 ENTURA BOULEVARD, 12TH FLOOR, SHERMAN OAKS, CA 91403 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1989-05-01 | Revocation |
Notice to Dissolve/Revoke | Filed | 1989-01-17 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1987-06-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1986-02-11 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1984-02-09 | Reinstatement |
Amendment Form | Filed | 1982-07-21 | Amendment |
Name Reservation Form | Filed | 1982-01-19 | Name Reservation |
Date of last update: 12 Mar 2025
Sources: Mississippi Secretary of State