Search icon

ARAMIS SERVICES INC.

Company Details

Name: ARAMIS SERVICES INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 06 Jan 1989 (36 years ago)
Business ID: 560382
State of Incorporation: DELAWARE
Principal Office Address: 7 CORPORATE CTR DRMELVILLE, NY 11747

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
LEONARD A LAUDER Director 125 PINELAWN ROAD, MELVILLE, NY 11747
FRED H LANGHAMMER Director 125 PINELAWN ROAD, MELVILLE, NY 10583
LEONARD LAUDER Director 125 PINELAWN RD, MELVILLE, NY 11747
ROBERT BIGLER Director 7 CORPORATE CTR DR, MELVILLE, NY 11747
SAUL H MAGRAM Director 7 CORPORATE CTR DR, MELVILLE, NY 11747
FRED LANGHAMMER Director 125 PINELAWN RD, MELVILLE, NY 11747
PAUL E KONNEY Director 7 CORPORATE CTR DR, MELVILLE, NY 11747

Vice President

Name Role Address
ROBERT BIGLER Vice President 7 CORPORATE CTR DR, MELVILLE, NY 11747

President

Name Role Address
ROBERT NIELSEN President 7 CORPORATE CTR DR, MELVILLE, NY 11747

Secretary

Name Role Address
PAUL E KONNEY Secretary 7 CORPORATE CTR DR, MELVILLE, NY 11747

Filings

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.
Withdrawal Filed 2001-08-27 Withdrawal
Annual Report Filed 2000-04-28 Annual Report
Annual Report Filed 1999-04-06 Annual Report
Amendment Form Filed 1998-05-01 Amendment
Annual Report Filed 1998-04-13 Annual Report
Amendment Form Filed 1998-04-13 Amendment
Annual Report Filed 1997-04-03 Annual Report

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State