Company Details
Name: |
MONY CREDIT CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
30 Nov 1970 (54 years ago)
|
Business ID: |
523928 |
State of Incorporation: |
NEW YORK |
Principal Office Address: |
WEST BLDG, 500 FRANK W BURR BLVDTEANECK, NJ 7666-6802 |
Agent
Name |
Role |
Address |
W ALLEN JOHNSON
|
Agent
|
921 N PRESIDENT ST, JACKSON, MS 39202
|
Director
Name |
Role |
THEODORE SHALACK
|
Director
|
MARK L NEWFELD
|
Director
|
WILLIAM H SIDFORD
|
Director
|
DAVID V WEIGEL
|
Director
|
President
Name |
Role |
THEODORE SHALACK
|
President
|
Secretary
Name |
Role |
MARK L NEWFELD
|
Secretary
|
Treasurer
Name |
Role |
DAVID V WEIGEL
|
Treasurer
|
Vice President
Name |
Role |
DAVID V WEIGEL
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
1996-01-17
|
Withdrawal
|
Annual Report
|
Filed
|
1995-06-27
|
Annual Report
|
Annual Report
|
Filed
|
1995-02-21
|
Annual Report
|
Reinstatement
|
Filed
|
1995-02-21
|
Reinstatement
|
Revocation
|
Filed
|
1994-10-14
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-07-27
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-06-02
|
Annual Report
|
Annual Report
|
Filed
|
1991-07-11
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1988-07-19
|
Annual Report
|
Annual Report
|
Filed
|
1988-04-01
|
Annual Report
|
Amendment Form
|
Filed
|
1985-07-22
|
Amendment
|
See File
|
Filed
|
1985-07-22
|
See File
|
Name Reservation Form
|
Filed
|
1970-11-30
|
Name Reservation
|
Date of last update: 20 Apr 2025
Sources:
Mississippi Secretary of State