Name: | LMV LEASING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 06 Nov 1989 (35 years ago) |
Business ID: | 567335 |
State of Incorporation: | PENNSYLVANIA |
Principal Office Address: | 121 FREEPORT RDPITTSBURGH, PA 15238-3447 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
WILLIAM J MONTGOMERY | Director | 100 FIRST STAMFORD PLACE, P O BOX 10347, STAMFORD, CT 6904 |
Name | Role |
---|---|
ANDREW A STRAUSS | President |
Name | Role |
---|---|
KENNETH A LINGER | Treasurer |
Name | Role |
---|---|
KENNETH A LINGER | Vice President |
Name | Role |
---|---|
MARTIN WAGNER | Secretary |
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. |
Amendment Form | Filed | 1992-01-21 | Amendment |
Merger | Filed | 1991-11-18 | Merger |
Amendment Form | Filed | 1991-09-23 | Amendment |
Annual Report | Filed | 1991-06-10 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Name Reservation Form | Filed | 1989-11-06 | Name Reservation |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State