Name: | AETNA INFORMATION SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 Jul 1989 (36 years ago) |
Branch of: | AETNA INFORMATION SERVICES, INC., CONNECTICUT (Company Number 0109387) |
Business ID: | 565010 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | 151 FARMINGTON AVE YF7JHARTFORD, CT 6156-1 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role |
---|---|
THOMAS A YOUNG | Secretary |
Name | Role |
---|---|
JAMES L MCAULEY | Treasurer |
Name | Role |
---|---|
RICHARD H MILLER | Director |
DAVID A KOCHER | Director |
JOHN J MARTIN | Director |
JAMES L BRADLEY | Director |
Name | Role |
---|---|
RICHARD H MILLER | President |
Name | Role |
---|---|
JAMES L BRADLEY | Chairman |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1995-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-05-04 | Annual Report |
Annual Report | Filed | 1993-05-20 | Annual Report |
Annual Report | Filed | 1992-05-11 | Annual Report |
Annual Report | Filed | 1991-07-18 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Name Reservation Form | Filed | 1989-07-17 | Name Reservation |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State