VGC CORP.

Name: | VGC CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 21 Sep 1988 (37 years ago) |
Business ID: | 566093 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 5701 NW 94TH AVETAMARAC, FL 33321-4125 |
Name | Role | Address |
---|---|---|
J P CAPPELLETTI | Director | No data |
MILTON J ZORN | Director | FIVE WHITE BIRLCH LANE, SCARDSALE, NY 10583 |
JACK GILBERT | Director | 6203 HAZELWOOD CIRCLE, TAMARAC, FL 33319 |
RICHARD SECULAR | Director | 1255A NORTH AVENUE #2G, NEW ROCHELLE, NY 10804 |
Name | Role |
---|---|
J P CAPPELLETTI | President |
Name | Role |
---|---|
D H DEICHMANN | Secretary |
Name | Role |
---|---|
D H DEICHMANN | Treasurer |
Name | Role |
---|---|
D H DEICHMANN | Vice President |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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. |
Revocation | Filed | 1993-10-08 | Revocation |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-06-19 | Annual Report |
Amendment Form | Filed | 1992-01-21 | Amendment |
Annual Report | Filed | 1991-07-19 | Annual Report |
Amendment Form | Filed | 1991-07-19 | Amendment |
Amendment Form | Filed | 1990-09-21 | Amendment |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State