Name: | VILLAGE SQUARE PLAZA CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 05 Oct 1988 (36 years ago) |
Business ID: | 557767 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 100 CONTI STNEW ORLEANS, LA 70130-1042 |
Name | Role | Address |
---|---|---|
DARRYL D BERGER | President | No data |
DARRYL D. BERGER | President | 100 CONTI STREET, NEW ORLEANS, LA 70130 |
Name | Role | Address |
---|---|---|
DARRYL D BERGER | Director | No data |
CHARLES E RIELS | Director | 100 CONTI ST, NEW ORLEANS, LA 70130 |
JERRY MARTY | Director | 100 CONTI ST, NEW ORLEANS, LA 70130 |
DARRYL D. BERGER | Director | 100 CONTI STREET, NEW ORLEANS, LA 70130 |
Name | Role | Address |
---|---|---|
CHARLES V FLOCA | Vice President | 100 CONTI ST, NEW ORLEANS, LA 70130 |
Name | Role | Address |
---|---|---|
CHARLES E RIELS | Secretary | 100 CONTI ST, NEW ORLEANS, LA 70130 |
Name | Role | Address |
---|---|---|
CHARLES E RIELS | Treasurer | 100 CONTI ST, NEW ORLEANS, LA 70130 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2018-12-03 | Agent Resignation For JOHN L GALLOWAY |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-02-09 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-04-01 | Annual Report |
Annual Report | Filed | 1996-02-19 | Annual Report |
Annual Report | Filed | 1995-07-28 | Annual Report |
Annual Report | Filed | 1994-03-17 | Annual Report |
Annual Report | Filed | 1993-04-20 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State