Name: | STANDARD & POOR'S CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 01 Jul 1986 (39 years ago) |
Branch of: | STANDARD & POOR'S CORPORATION, NEW YORK (Company Number 193024) |
Business ID: | 530939 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 25 BROADWAYNEW YORK, NY 10020 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
FRANK D PENGLASE | Treasurer |
Name | Role |
---|---|
HAROLD W MCGRAW III | Director |
Name | Role |
---|---|
HAROLD W MCGRAW III | President |
Name | Role |
---|---|
FRANK J KAUFMAN | Vice President |
Name | Role |
---|---|
SCOTT L BENNETT | Secretary |
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. |
Withdrawal | Filed | 1993-10-01 | Withdrawal |
Annual Report | Filed | 1993-04-08 | Annual Report |
Annual Report | Filed | 1992-05-19 | Annual Report |
Amendment Form | Filed | 1992-01-21 | Amendment |
Amendment Form | Filed | 1991-07-10 | Amendment |
Annual Report | Filed | 1991-07-10 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State