Name: | AMERICAN GENERAL SECURITIES INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 05 Aug 1983 (41 years ago) |
Business ID: | 511069 |
State of Incorporation: | TEXAS |
Principal Office Address: | Suite 2100;2800 North Central AvenuePhoenix, AZ 85004 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Bridget M. Gaughan | Secretary | 2800 North Central Ave, Suite 200, Phoenix, AZ 85004 |
Name | Role | Address |
---|---|---|
James R. Cannon | Director | Suite 21002800 North Central Avenue, Phoenix, AZ 85004 |
Steven E. Rothstein | Director | Suite 11002300 Windy Ridge Drive, Atlanta, GA 30339 |
Christine A. Nixon | Director | 1 SunAmerica Center, 37th Floor, Los Angeles, CA 90067 |
Richard A. Hollar | Director | 2929 Allan Parkway, A10-10, Houston, TX 77019 |
Matthew E. Winter | Director | 2929 Allen Parkway, A40-03, Houston, TX 77019 |
Name | Role | Address |
---|---|---|
James R. Cannon | President | Suite 21002800 North Central Avenue, Phoenix, AZ 85004 |
Name | Role | Address |
---|---|---|
Steven E. Rothstein | Other | Suite 11002300 Windy Ridge Drive, Atlanta, GA 30339 |
James R. Cannon | Other | Suite 21002800 North Central Avenue, Phoenix, AZ 85004 |
Name | Role | Address |
---|---|---|
Daniel O. Williams | Treasurer | Suite 11002300 Windy Ridge Drive, Atlanta, GA 30339 |
Name | Role | Address |
---|---|---|
Daniel O. Williams | Vice President | Suite 11002300 Windy Ridge Drive, Atlanta, GA 30339 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2009-10-21 | Withdrawal |
Annual Report | Filed | 2009-04-01 | Annual Report |
Annual Report | Filed | 2008-10-21 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2008-08-21 | Amendment |
Annual Report | Filed | 2007-03-21 | Annual Report |
Reinstatement | Filed | 2006-12-27 | Reinstatement |
Annual Report | Filed | 2005-05-04 | Annual Report |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State