Name: | MICROFIBRES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 22 Aug 1989 (36 years ago) |
Branch of: | MICROFIBRES, INC., RHODE ISLAND (Company Number 000010534) |
Business ID: | 565787 |
State of Incorporation: | RHODE ISLAND |
Principal Office Address: | 1 MOSHASSUCK STPAWTUCKET, RI 02860 |
Name | Role | Address |
---|---|---|
James R. McCulloch | President | 1 Moshassuck Street, Pawtucket, RI 02860 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Michael Czarnecki | Director | 1 Moshassuck St, Pawtucket, RI 02860 |
Name | Role | Address |
---|---|---|
Michael Czarnecki | Vice President | 1 Moshassuck St, Pawtucket, RI 02860 |
Name | Role | Address |
---|---|---|
Mary Ann Beirne | Secretary | 1 Moshassuck Street, Pawtucket, RI 02860 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-02-27 | Annual Report For MICROFIBRES, INC. |
Reinstatement | Filed | 2016-11-18 | Reinstatement For MICROFIBRES, INC. |
Admin Dissolution | Filed | 2015-12-08 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-10-28 | Annual Report For MICROFIBRES, INC. |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-06-18 | Annual Report |
Annual Report | Filed | 2012-07-30 | Annual Report |
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State