Name: | CSY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 May 1989 (36 years ago) |
Business ID: | 563865 |
ZIP code: | 39201 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 111 E CAPITOL ST, # 365JACKSON, MS 39201-2120 |
Name | Role | Address |
---|---|---|
JAMES PERKINS | Agent | 111 E CAPITOL ST #365, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
RICHARD SULLIVAN | Director | 111 E. CAPITOL ST STE 465, JACKSON,, MS 39201 |
BERNARD CHARLES | Director | 111 E CAPITOL STREET SUITE 365, JACKSON,, MS 39201 |
WARREN B WILSON | Director | No data |
JAMES PERKINS | Director | 111 E CAPITOL STREET SUITE 365, JACKSON, MS 39201 |
PROCTOR HOUSTON | Director | 111 E. CAPITOL STREET, SUITE 365, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
RICHARD SULLIVAN | Secretary | 111 E. CAPITOL ST STE 465, JACKSON,, MS 39201 |
Name | Role | Address |
---|---|---|
JAMES PERKINS | President | 111 E CAPITOL STREET SUITE 365, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
JAMES PERKINS | Treasurer | 111 E CAPITOL ST #465, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
LEIGH B ALLEN III | Incorporator | 1400 TRUSTMARK BLDG, P O DRAWER 119, JACKSON, MS 39205 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-03-15 | Annual Report |
Annual Report | Filed | 1998-01-23 | Annual Report |
Annual Report | Filed | 1997-03-26 | Annual Report |
Annual Report | Filed | 1996-03-21 | Annual Report |
Annual Report | Filed | 1995-07-06 | Annual Report |
Amendment Form | Filed | 1994-08-15 | Amendment |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State