Name: | FOXMOOR SPECIALTY STORES CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 05 Mar 1985 (40 years ago) |
Branch of: | FOXMOOR SPECIALTY STORES CORPORATION, NEW YORK (Company Number 1001147) |
Business ID: | 521514 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 393 MANLEY STREETWEST BRIDGEWATER, MA 2379 |
Name | Role | Address |
---|---|---|
GLENN PALMER | Director | 11 PENN PLAZA, NEW YORK, NY 10001 |
MACDONNELL ROEHM JR | Director | 65 EAST 55TH STREET, NEW YORK, NY 10001 |
THORNTON BRADSHAW | Director | 30 ROCKEFELLER PLAZA, NEW YORK, NY 10001 |
Name | Role | Address |
---|---|---|
GLENN PALMER | President | 11 PENN PLAZA, NEW YORK, NY 10001 |
Name | Role | Address |
---|---|---|
EDMOND THOMAS | Secretary | 11 PENN PLAZA, NEW YORK, NY 10001 |
Name | Role |
---|---|
JOHN CONCANNON | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 1992-09-24 | Amendment |
Revocation | Filed | 1991-03-05 | Revocation |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-04-03 | Annual Report |
Merger | Filed | 1985-08-15 | Merger |
Merger | Filed | 1985-06-18 | Merger |
Amendment Form | Filed | 1985-04-24 | Amendment |
Name Reservation Form | Filed | 1985-03-05 | Name Reservation |
Date of last update: 12 Mar 2025
Sources: Mississippi Secretary of State