Name: | HEALTH AWARENESS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 24 Oct 1988 (36 years ago) |
Business ID: | 558208 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 4428 TAGGART CREEK ROAD, SUITE 110CHARLOTTE, NC 28208 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
A BRUCE SHAPIRO | Director | 4428 TAGGART CREEK ROAD, SUITE 110, CHARLOTTE, NC 28208 |
G R SMITH | Director | 4428 TAGGART CREEK ROAD, SUITE 110, CHARLOTTE, NC 28208 |
GEORGE LANDER | Director | 101 PARK AVENUE, NEW YORK, NY 10178 |
Name | Role |
---|---|
MARVIN KAPLAN | Secretary |
Name | Role | Address |
---|---|---|
G R SMITH | President | 4428 TAGGART CREEK ROAD, SUITE 110, CHARLOTTE, NC 28208 |
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 | 1991-03-05 | Revocation |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-04-03 | Annual Report |
Name Reservation Form | Filed | 1988-10-24 | Name Reservation |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State