Name: | CATV SUBSCRIBER SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 27 May 1988 (37 years ago) |
Business ID: | 553893 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 1000 HART ROAD SUITE 140BARRINGTON, IL 60010 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Gary F Berger | Treasurer | 1000 Hart Road Suite 140, Barrington, IL 60010 |
Name | Role | Address |
---|---|---|
John Starr | Secretary | 1000 Hart Road Suite 140, Barrington, IL 60010 |
Name | Role | Address |
---|---|---|
John Starr | Vice President | 1000 Hart Road Suite 140, Barrington, IL 60010 |
Gary F Berger | Vice President | 1000 Hart Road Suite 140, Barrington, IL 60010 |
Name | Role | Address |
---|---|---|
William A. Shuttleworth | Director | 1000 Hart Road Suite 140, Barrington, IL 60010 |
Name | Role | Address |
---|---|---|
William A. Shuttleworth | President | 1000 Hart Road Suite 140, Barrington, IL 60010 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2005-08-22 | Withdrawal |
Annual Report | Filed | 2005-08-08 | Annual Report |
Reinstatement | Filed | 2005-06-15 | Reinstatement |
Annual Report | Filed | 2004-03-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-12-04 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-12-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-07-24 | Annual Report |
Undetermined Event | Filed | 2002-03-13 | Undetermined Event |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State