Name: | RAUSCHER PIERCE REFSNES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 20 Sep 1982 (42 years ago) |
Business ID: | 505668 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 2500 RPR TOWER PLAZA OF THE, AMERICAS LB #331 DALLAS, TX 75201 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JAMES T RITT | Secretary | 2711 N HASKELL AVE #2400, DALLAS, TX 75204-2936 |
Name | Role | Address |
---|---|---|
ROBERT H BROWN | Director | 2711 N HASKEL AVE#2400, DALLAS, TX 75204-2936 |
WILLIAM A JOHNSTONE | Director | 2711 N HASKEL AVE #2400, DALLAS, TX 75204-2936 |
IRVING WEISER | Director | No data |
IIRVING WEISER | Director | DAIN BOSWORTH PLAZA / 60 SOUTH SIXITH STREET, MIMEAPOLIS, MN 55402 |
Name | Role | Address |
---|---|---|
ROBERT H BROWN | Vice President | 2711 N HASKEL AVE#2400, DALLAS, TX 75204-2936 |
Name | Role | Address |
---|---|---|
LOUIS FORNETTI | Treasurer | 60 SIXTH ST, MINNEAPOLIS, MN 55402-4422 |
Name | Role | Address |
---|---|---|
WILLIAM A JOHNSTONE | President | 2711 N HASKEL AVE #2400, DALLAS, TX 75204-2936 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-14 | Annual Report |
Amendment Form | Filed | 1996-10-12 | Amendment |
Annual Report | Filed | 1996-10-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Date of last update: 03 Feb 2025
Sources: Mississippi Secretary of State