Name: | DAVID NEW OPERATING CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Jan 1957 (68 years ago) |
Business ID: | 508774 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 231 Highway 61 SouthNatchez, MS 39120 |
Name | Role | Address |
---|---|---|
DAVID A NEW | Agent | HIGHWAY 61 SOUTH, P O BOX 1487, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
David A. New, Jr. | Director | Post Office Drawer 1487, Natchez, MS 39121 |
Donna Johnson | Director | No data |
Paula Joseph | Director | No data |
Janet N. Caldwell | Director | No data |
Name | Role | Address |
---|---|---|
David A. New, Jr. | President | Post Office Drawer 1487, Natchez, MS 39121 |
Name | Role | Address |
---|---|---|
Leo Joseph, Jr. | Vice President | Post Office Drawer 1487, Natchez, MS 39121 |
Name | Role |
---|---|
Beverly Massey | Secretary |
Name | Role |
---|---|
Beverly Massey | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2019-04-15 | Dissolution For DAVID NEW OPERATING CO., INC. |
Annual Report | Filed | 2018-04-16 | Annual Report For DAVID NEW OPERATING CO., INC. |
Annual Report | Filed | 2017-04-06 | Annual Report For DAVID NEW OPERATING CO., INC. |
Annual Report | Filed | 2016-04-07 | Annual Report For DAVID NEW OPERATING CO., INC. |
Annual Report | Filed | 2015-04-09 | Annual Report For DAVID NEW OPERATING CO., INC. |
Annual Report | Filed | 2014-04-09 | Annual Report |
Annual Report | Filed | 2013-07-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-04-09 | Annual Report |
Annual Report | Filed | 2011-03-10 | Annual Report |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State