Name: | INTEX PLASTICS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 14 Jan 1980 (45 years ago) |
Business ID: | 526730 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 4001 VIA ORO AVE;SUITE 210;PO BOX 1440LONG BEACH, CA 90801 |
Name | Role | Address |
---|---|---|
Krohn, Robert G | Agent | 413 Cruise Street;P O Box 549, Corinth, MS 38835 |
Name | Role | Address |
---|---|---|
Tien P. Zee | Director | 4001 Via Oro Ave Suite 210 PO Box 1440, Long Beach, CA 90801 |
Name | Role | Address |
---|---|---|
Tien P. Zee | President | 4001 Via Oro Ave Suite 210 PO Box 1440, Long Beach, CA 90801 |
Name | Role | Address |
---|---|---|
William G. Smith | Assistant Secretary | 4001 Via Oro AveSuite 210, Long Beach, CA 90801 |
Name | Role | Address |
---|---|---|
Josephine D. Dauz | Assistant Treasurer | 4001 Via Oro Avenue Suite 210, Long Beach, CA 90810 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-06-04 | Annual Report For INTEX PLASTICS CORPORATION |
Annual Report | Filed | 2014-10-27 | Annual Report For INTEX PLASTICS CORPORATION |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-03-26 | Annual Report |
Annual Report | Filed | 2012-10-01 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-04-22 | Annual Report |
Annual Report | Filed | 2010-07-31 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State