Search icon

MOBAY CORPORATION

Company Details

Name: MOBAY CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 26 Jul 1971 (54 years ago)
Business ID: 511031
State of Incorporation: NEW JERSEY
Principal Office Address: MOBAY RDPITTSBURGH, PA 15205-9741

Director

Name Role
S J NUNLEY Director
R L WHITE Director

Secretary

Name Role
S J NUNLEY Secretary

Treasurer

Name Role
J R WYNE Treasurer

President

Name Role
J C WULFF President

Chairman

Name Role
J C WULFF Chairman

Vice President

Name Role
R L WHITE Vice President

Filings

Type Status Filed Date Description
Merger Filed 1993-11-08 Merger
Amendment Form Filed 1993-05-19 Amendment
Merger Filed 1992-01-29 Merger
Annual Report Filed 1991-06-11 Annual Report
Annual Report Filed 1990-04-02 Annual Report
Annual Report Filed 1989-04-03 Annual Report
Amendment Form Filed 1985-01-16 Amendment
Name Reservation Form Filed 1971-07-26 Name Reservation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000114 Other Contract Actions 1990-05-22 motion before trial
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 4
Filing Date 1990-05-22
Termination Date 1992-02-05
Date Issue Joined 1990-07-02
Pretrial Conference Date 1991-03-27
Section 1332

Parties

Name SPIKES, BOB
Role Plaintiff
Name MOBAY CORPORATION
Role Defendant

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State