Name: | LEVINSON PARTNERS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 27 Sep 1988 (36 years ago) |
Branch of: | LEVINSON PARTNERS CORPORATION, NEW YORK (Company Number 935596) |
Business ID: | 557570 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 415 W WALL ST # 1810MIDLAND, TX 79701 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
JOHN R FITZGERALD | President | C / O HARTFORD ENERGY CORP, ONE STATE ST, HARTFORD, CT 6103 |
Name | Role | Address |
---|---|---|
CHARLES LARD | Director | C / 0 HARTFORD ENERGY CORP #14, ONE STATE ST, HARTFORD, CT 6103 |
T M HARTFIELD | Director | C / O HARTFORD ENERGY CORP #14, ONE STATE ST, HARTFORD, CT 6103 |
JOHN R FITZGERALD | Director | C / O HARTFORD ENERGY CORP, ONE STATE ST, HARTFORD, CT 6103 |
Name | Role | Address |
---|---|---|
CHARLES LARD | Secretary | C / 0 HARTFORD ENERGY CORP #14, ONE STATE ST, HARTFORD, CT 6103 |
Name | Role | Address |
---|---|---|
CHARLES LARD | Treasurer | C / 0 HARTFORD ENERGY CORP #14, ONE STATE ST, HARTFORD, CT 6103 |
Name | Role | Address |
---|---|---|
T M HARTFIELD | Vice President | C / O HARTFORD ENERGY CORP #14, ONE STATE ST, HARTFORD, CT 6103 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 1991-07-22 | Merger |
Annual Report | Filed | 1991-01-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-02-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1988-09-27 | Name Reservation |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State