Name: | BASKIN-ROBBINS USA, CO. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 28 Dec 1967 (57 years ago) |
Business ID: | 534679 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 130 Royall StreetCanton, MA 02021-1010 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
PAUL LEECH | Vice President | 130 Royall Street, Canton, MA 02021-1010 |
Name | Role | Address |
---|---|---|
JON LUTHER | Director | 130 Royall Street, Canton, MA 02021-1010 |
JENNIE WILSON | Director | 130 Royall Street, Canton, MA 02021-1010 |
ROBERT ROSENBERG | Director | 31 BASKIN-ROBBINS PLACE, GLENDALE, CA 91201 |
STEPHEN HORN | Director | 130 Royall Street, Canton, MA 02021-1010 |
PAUL LEECH | Director | 130 Royall Street, Canton, MA 02021-1010 |
Name | Role | Address |
---|---|---|
JON LUTHER | President | 130 Royall Street, Canton, MA 02021-1010 |
Name | Role | Address |
---|---|---|
JENNIE WILSON | Treasurer | 130 Royall Street, Canton, MA 02021-1010 |
Kate S, Lavelle | Treasurer | 130 Royall Street, Canton, MA 02021-1010 |
Name | Role | Address |
---|---|---|
STEPHEN HORN | Secretary | 130 Royall Street, Canton, MA 02021-1010 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2007-06-11 | Withdrawal |
Annual Report | Filed | 2006-09-12 | Annual Report |
Annual Report | Filed | 2005-04-22 | Annual Report |
Annual Report | Filed | 2004-07-08 | Annual Report |
Annual Report | Filed | 2003-08-26 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-05-08 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-17 | Annual Report |
Amendment Form | Filed | 2000-04-17 | Amendment |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State