Search icon

JWP CREDIT CORP.

Company Details

Name: JWP CREDIT CORP.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 13 Apr 1989 (36 years ago)
Business ID: 562897
State of Incorporation: DELAWARE
Principal Office Address: 32 LOOCKERMAN SQ #L 100DOVER, DE 19901

Agent

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

Director

Name Role Address
ANDREW T DWYER Director 2975 WESTCHESTER AVENUE, PURCHASE, NY 10577
ANTHONY PACCHIANO Director No data
BROCK W CALLEN Director 2975 WESTCHESTER AVENUE, PURCHASE, NY 10577
ERNEST W GRENDI Director 2975 WESTCHESTER AVENUE, PURCHASE, NY 10577

President

Name Role
ANTHONY PACCHIANO President

Treasurer

Name Role Address
ERNEST W GRENDI Treasurer 2975 WESTCHESTER AVENUE, PURCHASE, NY 10577

Vice President

Name Role Address
ERNEST W GRENDI Vice President 2975 WESTCHESTER AVENUE, PURCHASE, NY 10577

Secretary

Name Role
SHELDON CAMMAKER Secretary

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.
Revocation Filed 1993-10-08 Revocation
Notice to Dissolve/Revoke Filed 1993-07-19 Notice to Dissolve/Revoke
Annual Report Filed 1992-05-18 Annual Report
Amendment Form Filed 1992-01-21 Amendment
Amendment Form Filed 1991-07-18 Amendment
Annual Report Filed 1991-07-18 Annual Report
Annual Report Filed 1990-08-02 Annual Report

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State