Name: | MCI EQUIPMENT ACQUISITION CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 18 Jul 1985 (40 years ago) |
Business ID: | 523880 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1801 PA AVE NWWASHINGTON, DC 20006 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
JONELLE ST JOHN | Treasurer |
Name | Role |
---|---|
C W RAU | Vice President |
Name | Role | Address |
---|---|---|
WILLIAM G MCGOWAN | Director | 1133 19TH ST NW, WASHINGTON, DC 20036 |
JOHN R WORTHINGTON | Director | No data |
BERT C ROBERTS | Director | No data |
V ORVILLE WRIGHT | Director | 1133 19TH ST NW, WASHINGTON, DC 20036 |
Name | Role | Address |
---|---|---|
WILLIAM G MCGOWAN | Chairman | 1133 19TH ST NW, WASHINGTON, DC 20036 |
Name | Role |
---|---|
JOHN R WORTHINGTON | Secretary |
Name | Role |
---|---|
BERT C ROBERTS | President |
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 | 1994-10-14 | Revocation |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Correction Amendment Form | Filed | 1994-04-27 | Correction |
Annual Report | Filed | 1994-04-27 | Annual Report |
Amendment Form | Filed | 1994-04-13 | Amendment |
Notice to Dissolve/Revoke | Filed | 1994-02-23 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-05-18 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State