Name: | TISHOMINGO APPAREL CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Dec 1988 (36 years ago) |
Business ID: | 559672 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 350 FIFTH AVE #5900NEW YORK, NY 10118 |
Name | Role | Address |
---|---|---|
HARVEY STRINGER | Agent | MAIN ST HIGHWAY 25 SOUTH, P O BOX 60, TISHOMINGO, MS 38873 |
Name | Role | Address |
---|---|---|
HARVEY STRINGER | President | MAIN ST HIGHWAY 25 SOUTH, P O BOX 60, TISHOMINGO, MS 38873 |
Name | Role |
---|---|
DON EISENBERG | Treasurer |
Name | Role |
---|---|
ALBERT S MUSHKIN | Director |
NORMAN BERNARD | Director |
Name | Role |
---|---|
ALBERT S MUSHKIN | Secretary |
Name | Role |
---|---|
NORMAN BERNARD | Vice President |
Name | Role | Address |
---|---|---|
JOHN A FERRELL | Incorporator | 303 W COLLEGE ST, BOONEVILLE, MS 38829 |
WILLIAM W SMITH | Incorporator | 303 WEST COLLEGE ST, BOONEVILLE, MS 38829 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Amendment Form | Filed | 1991-11-27 | Amendment |
Annual Report | Filed | 1991-11-25 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1991-08-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-02-08 | Annual Report |
Amendment Form | Filed | 1989-12-28 | Amendment |
Annual Report | Filed | 1989-12-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1988-12-19 | Name Reservation |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State