Name: | THE MISSISSIPPI DIAGNOSTIC CENTER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Dec 1985 (39 years ago) |
Business ID: | 526260 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 414 N CAMDEN DR, MARY YUMIBEBEVERLY HILLS, CA 90210-4532 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ROBERT L BOHLMAN | President | 414 NORTH CAMDEN DRIVE, , CA |
Name | Role | Address |
---|---|---|
LESLIE R KALIN | Director | 414 NORTH CAMDEN DRIVE, , CA |
R JEFFREY TAYLOR | Director | 414 NORTH CAMDEN DRIVE, , CA |
Name | Role | Address |
---|---|---|
LESLIE R KALIN | Vice President | 414 NORTH CAMDEN DRIVE, , CA |
R JEFFREY TAYLOR | Vice President | 414 NORTH CAMDEN DRIVE, , CA |
Name | Role | Address |
---|---|---|
R JEFFREY TAYLOR | Secretary | 414 NORTH CAMDEN DRIVE, , CA |
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 |
Dissolution | Filed | 1988-08-05 | Dissolution |
Name Reservation Form | Filed | 1985-12-02 | Name Reservation |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State