Name: | JEC FACILITIES FUNDING II, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 16 Feb 1989 (36 years ago) |
Business ID: | 561372 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 6501 LEGACY DR MS1205PLANO, TX 75024-3698 |
Name | Role | Address |
---|---|---|
R E LEWIS | Secretary | 8333 BRYAN DAIRY RD, LARGO, FL 33777 |
Name | Role | Address |
---|---|---|
CLINTON W LANE | Director | No data |
FREDERICK JC BUTLER | Director | 1165 PARK AVENUE, NEW YORK, NY 10128 |
S G WRIGHT | Director | 8333 BRYAN DAIRY RD, LARGO, FL 33777 |
F A NEWMAN | Director | 8333 BRYAN DAIRY RD, LARGO, FL 33777 |
JOHN C MURPHY | Director | 4 SWEET BRIAR ROAD, ARDSLEY, NY 10502 |
Name | Role | Address |
---|---|---|
S G WRIGHT | Vice President | 8333 BRYAN DAIRY RD, LARGO, FL 33777 |
Name | Role |
---|---|
M W GLADYSZ | Treasurer |
Name | Role | Address |
---|---|---|
F A NEWMAN | President | 8333 BRYAN DAIRY RD, LARGO, FL 33777 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2017-06-22 | Agent Resignation For National Corporate Research Ltd |
Withdrawal | Filed | 1999-07-09 | Withdrawal |
Annual Report | Filed | 1999-05-24 | Annual Report |
Amendment Form | Filed | 1998-07-14 | Amendment |
Amendment Form | Filed | 1998-05-06 | Amendment |
Annual Report | Filed | 1998-05-06 | Annual Report |
Amendment Form | Filed | 1997-04-10 | Amendment |
Annual Report | Filed | 1997-04-10 | Annual Report |
Annual Report | Filed | 1996-04-23 | Annual Report |
Annual Report | Filed | 1995-06-22 | Annual Report |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State