Name: | SEA-3, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 18 Dec 1978 (46 years ago) |
Business ID: | 523747 |
State of Incorporation: | TEXAS |
Principal Office Address: | 500 DALLAS ST STE 1700, ONE ALLEN CENTERHOUSTON, TX 77002-4806 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JAMES BENFIELD | Treasurer | 350 PARK AVENUE, NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
RONALD P STANTON | Director | 350 PARK AVENUE, NEW YORK, NY 10022 |
WILLIAM CORNELL | Director | MCORP PLAZA, SUITE 3730, 333 CLAY STREET, , TX |
ELIAS R GONZALEZ | Director | 350 PARK AVENUE, NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
WILLIAM CORNELL | President | MCORP PLAZA, SUITE 3730, 333 CLAY STREET, , TX |
Name | Role | Address |
---|---|---|
FRED M LOWENFELS | Secretary | 350 PARK AVENUE, NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
FRED M LOWENFELS | Vice President | 350 PARK AVENUE, NEW YORK, NY 10022 |
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. |
Amendment Form | Filed | 1992-01-21 | Amendment |
Revocation | Filed | 1991-03-05 | Revocation |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-02-10 | Annual Report |
Reinstatement | Filed | 1987-09-02 | Reinstatement |
Amendment Form | Filed | 1985-07-11 | Amendment |
Name Reservation Form | Filed | 1978-12-18 | Name Reservation |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State