Name: | MID ATLANTIC COMPANY OF VIRGINIA |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 24 May 1989 (36 years ago) |
Business ID: | 563847 |
State of Incorporation: | VIRGINIA |
Principal Office Address: | 2560 IVY RD # ECHARLOTTESVILLE, VA 22901 |
Name | Role | Address |
---|---|---|
J STEPHEN HILL | Director | No data |
A E HILL | Director | #6 SUNSET ROAD, CHARLOTTESVILLE, VA 22901 |
BRUCE KOVNER | Director | 778 PRK AVENUE, NEW YORK, NY 10021 |
PETER D'ANGELO | Director | 102 KILDARE ROAD, GARDEN CITY, NJ 11530 |
Name | Role |
---|---|
J STEPHEN HILL | President |
Name | Role | Address |
---|---|---|
A E HILL | Treasurer | #6 SUNSET ROAD, CHARLOTTESVILLE, VA 22901 |
Name | Role | Address |
---|---|---|
A E HILL | Vice President | #6 SUNSET ROAD, CHARLOTTESVILLE, VA 22901 |
Name | Role | Address |
---|---|---|
A E HILL | Secretary | #6 SUNSET ROAD, CHARLOTTESVILLE, VA 22901 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 1995-02-28 | Amendment |
Revocation | Filed | 1993-10-08 | Revocation |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-04-17 | Annual Report |
Annual Report | Filed | 1991-12-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1991-01-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1989-05-24 | Name Reservation |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State