Name: | BENTLEY'S LUGGAGE CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 14 Sep 1989 (36 years ago) |
Branch of: | BENTLEY'S LUGGAGE CORP., FLORIDA (Company Number 480778) |
Business ID: | 566280 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 7401 BOONE AVE. NBROOKLYN PARK, MN 55428 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
DAVID L. ROGERS | Director | 7401 BOONE AVE. N, BROOKLYN_PARK, MN 55428 |
JOEL N. WALLER, CHAIRMAN | Director | 7401 BOONE AVE. N, BROOKLYN PARK, MN 55428 |
Name | Role | Address |
---|---|---|
DAVID L. ROGERS | President | 7401 BOONE AVE. N, BROOKLYN_PARK, MN 55428 |
Name | Role | Address |
---|---|---|
CORRINE G. LAPINSKY | Secretary | 7401 BOONE AVE. N, BROOKLYN PARK, MN 55428 |
Name | Role | Address |
---|---|---|
PETER G. MICHIELUTTI | Vice President | 7401 BOONE AVE. N, BROOKLYN PARK, MN 55428 |
Name | Role |
---|---|
STACEY KRUSE | Treasurer |
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. |
Withdrawal | Filed | 2004-07-02 | Withdrawal |
Annual Report | Filed | 2003-08-28 | Annual Report |
Amendment Form | Filed | 2002-06-04 | Amendment |
Annual Report | Filed | 2002-06-04 | Annual Report |
Annual Report | Filed | 2001-09-21 | Annual Report |
Amendment Form | Filed | 2001-09-21 | Amendment |
Annual Report | Filed | 2000-04-14 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State