Name: | ASTROLINE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 13 May 1983 (42 years ago) |
Branch of: | ASTROLINE CORPORATION, NEW YORK (Company Number 312234) |
Business ID: | 509600 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 95 WALKERS BROOK DRIVEREADING, MA 1867 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
FRED J BOLING JR | Director | No data |
WILLIAM C LANCE | Director | 518 CHESTNUT STREET, NEWTON, MA 2168 |
HERBERT A SOSTEK | Director | 1800 VIA VISALIA, PALOS VEROES ESTATES, CA 90274 |
Name | Role |
---|---|
FRED J BOLING JR | President |
Name | Role |
---|---|
FRED J BOLING JR | Treasurer |
Name | Role |
---|---|
WAYNE J WYTRZES | Vice President |
Name | Role | Address |
---|---|---|
WILLIAM C LANCE | Secretary | 518 CHESTNUT STREET, NEWTON, MA 2168 |
WILLIAM A LEVINE | Secretary | No data |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Revocation | Filed | 1992-11-10 | Revocation |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1992-07-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1992-01-21 | Amendment |
Annual Report | Filed | 1991-06-06 | Annual Report |
Annual Report | Filed | 1990-03-09 | Annual Report |
Annual Report | Filed | 1989-02-14 | Annual Report |
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State