Name: | SEALED AIR TRUCKING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 24 Feb 1986 (39 years ago) |
Business ID: | 528163 |
State of Incorporation: | DELAWARE |
Principal Office Address: | PARK 80 EASTSADDLE BROOK, NJ 7663 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JEFFREY S WARREN | Director | PARK 80 EAST, SADDLE BROOK, NJ 7663 |
T J DER MOT DUNPHY | Director | PARK 80 EAST, SADDLE BROOK, NJ 7663 |
H KATHERINE WHITE | Director | PARK 80 E, SADDLE BROOK, NJ 7663 |
DAVID H KELSEY | Director | No data |
Name | Role | Address |
---|---|---|
JEFFREY S WARREN | Vice President | PARK 80 EAST, SADDLE BROOK, NJ 7663 |
TOD S CHRISTIE | Vice President | PARK 80 EAST, SADDLE BROOK, NJ 7663 |
H KATHERINE WHITE | Vice President | PARK 80 E, SADDLE BROOK, NJ 7663 |
Name | Role | Address |
---|---|---|
TOD S CHRISTIE | Treasurer | PARK 80 EAST, SADDLE BROOK, NJ 7663 |
Name | Role | Address |
---|---|---|
H KATHERINE WHITE | Secretary | PARK 80 E, SADDLE BROOK, NJ 7663 |
Name | Role |
---|---|
DAVID H KELSEY | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2003-08-20 | Annual Report |
Amendment Form | Filed | 2003-08-20 | Amendment |
Annual Report | Filed | 2002-06-20 | Annual Report |
Amendment Form | Filed | 2002-06-20 | Amendment |
Amendment Form | Filed | 2002-01-08 | Amendment |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-05-03 | Annual Report |
Annual Report | Filed | 1999-04-02 | Annual Report |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State