Name: | TOLLMAN - HUNDLEY REGAL MANAGEMENT CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 14 Mar 1989 (36 years ago) |
Business ID: | 562054 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 800 S 45TH STMT VERNON, IL 62864 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICE INC | Agent | 401 EAST CAPITOL AT CONGRESS, SUITE 100M, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
SANFORD FREEDMAN | Director | 730 5TH AVENUE # 1200, NEW YORK, NY 10019 |
MONTY D HUNDLEY | Director | 730 5TH AVENUE # 1200, NEW YORK, NY 10019 |
STANLEY S TOLLMAN | Director | 730 5TH AVENUE # 1200, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
SANFORD FREEDMAN | Secretary | 730 5TH AVENUE # 1200, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
SANFORD FREEDMAN | Vice President | 730 5TH AVENUE # 1200, NEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
MONTY D HUNDLEY | President | 730 5TH AVENUE # 1200, NEW YORK, NY 10019 |
Name | Role |
---|---|
JAMES A CUTLER | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1992-11-10 | Revocation |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1992-01-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-07-19 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Name Reservation Form | Filed | 1989-03-14 | Name Reservation |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State