Name: | MAIL BOXES ETC., USA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 27 Jun 1986 (39 years ago) |
Business ID: | 530885 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 6060 CORNERSTONE COURT WESTSAN DIEGO, CA 92121-3795 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
JAMES F KELLY | Chairman |
MICHAEL DOOLING | Chairman |
Name | Role | Address |
---|---|---|
CHARLER LYNN LOWDER | Secretary | 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA 92121 |
Name | Role | Address |
---|---|---|
JAMES H AMOS JR | Director | 6060 CORNERSTONE COURT W, SAN DIEGO, CA 92121 |
Name | Role | Address |
---|---|---|
JAMES H AMOS JR | President | 6060 CORNERSTONE COURT W, SAN DIEGO, CA 92121 |
Name | Role | Address |
---|---|---|
MAHASTY SERADJ | Vice President | 6060 CORNERSTONE COURT W, SAN DIEGO, CA 92121 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-21 | Annual Report |
Annual Report | Filed | 1998-07-01 | Annual Report |
Amendment Form | Filed | 1998-07-01 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-26 | Annual Report |
Annual Report | Filed | 1996-04-02 | Annual Report |
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State