Search icon

JONATHAN ALAN & COMPANY, INC.

Branch

Company Details

Name: JONATHAN ALAN & COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 09 May 1989 (36 years ago)
Branch of: JONATHAN ALAN & COMPANY, INC., NEW YORK (Company Number 958267)
Business ID: 563493
State of Incorporation: NEW YORK
Principal Office Address: 10 NEW KING STWHITE PLAINS, NY 10604-1205

Agent

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

Director

Name Role Address
MITCHEL FEINGLAS Director 10 NEW KING ST, WHITE PLAINS, NY 10604
JAMES NOBOA Director 10 NEW KING ST, NEW PLAINS, NY 10604
TIMOTHY J FLANAGAN Director 10 NEW KING ST, WHITE PLAINS, NY 10604

President

Name Role Address
MITCHEL FEINGLAS President 10 NEW KING ST, WHITE PLAINS, NY 10604

Treasurer

Name Role Address
MITCHEL FEINGLAS Treasurer 10 NEW KING ST, WHITE PLAINS, NY 10604

Secretary

Name Role Address
TIMOTHY J FLANAGAN Secretary 10 NEW KING ST, WHITE PLAINS, NY 10604

Vice President

Name Role Address
TIMOTHY J FLANAGAN Vice President 10 NEW KING ST, WHITE PLAINS, NY 10604

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.
Amendment Form Filed 1992-01-21 Amendment
Revocation Filed 1991-12-11 Revocation
Notice to Dissolve/Revoke Filed 1991-09-22 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1991-08-28 Notice to Dissolve/Revoke
Annual Report Filed 1990-01-23 Annual Report
Name Reservation Form Filed 1989-05-09 Name Reservation

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State