Name: | CONTEL BUSINESS SYSTEMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 29 Aug 1986 (39 years ago) |
Business ID: | 532045 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 136 MADISON AVENUENEW YORK, NY 10016 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JOHN N LEMASTERS | Director | 1701 CANAWHA DRIVE, STONE MOUNTAIN, GA 70000 |
WALTER M GRANT | Director | 1422 HANOVER WEST DRIVE, NORTHWEST, ATLANTA, GA 70000 |
WILLIAM Y O'CONNOR | Director | 5966 HERITAGE LANE, STONE MOUNTAIN, GA 80000 |
Name | Role | Address |
---|---|---|
WALTER M GRANT | Secretary | 1422 HANOVER WEST DRIVE, NORTHWEST, ATLANTA, GA 70000 |
Name | Role | Address |
---|---|---|
WILLIAM Y O'CONNOR | President | 5966 HERITAGE LANE, STONE MOUNTAIN, GA 80000 |
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 |
Revocation | Filed | 1989-05-01 | Revocation |
Notice to Dissolve/Revoke | Filed | 1989-01-17 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1988-02-23 | Notice to Dissolve/Revoke |
Merger | Filed | 1987-07-22 | Merger |
Merger | Filed | 1986-08-29 | Merger |
Name Reservation Form | Filed | 1986-08-29 | Name Reservation |
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State