Name: | CENTURY 21 SECURITIES CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 24 Feb 1983 (42 years ago) |
Business ID: | 508156 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 2601 SOUTEAST MAIN STREETIRVINE, CA 92713 |
Name | Role | Address |
---|---|---|
United States Corporation Company | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
GARY W COOPER | Director | 2601 SOUTHEAST MAIN STREET, , CA |
JAMES L KELLY | Director | 2601 SOUTHEAST MAIN STREET, , CA |
RICJARD J LOUGHLIN | Director | 2601 SOUTHEAST MAIN STREET, , CA |
Name | Role | Address |
---|---|---|
JAMES L KELLY | President | 2601 SOUTHEAST MAIN STREET, , CA |
Name | Role | Address |
---|---|---|
RICJARD J LOUGHLIN | Chairman | 2601 SOUTHEAST MAIN STREET, , CA |
Name | Role | Address |
---|---|---|
STEVE TANNER | Secretary | 2601 SOUTHEAST MAIN STREET, , CA |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For United States Corporation Company |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For United States Corporation Company |
Revocation | Filed | 1991-12-11 | Revocation |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-03-13 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Name Reservation Form | Filed | 1983-02-24 | Name Reservation |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State