Name: | MEMOTEC DATACOM INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 08 Dec 1989 (35 years ago) |
Branch of: | MEMOTEC DATACOM INC., NEW YORK (Company Number 220582) |
Business ID: | 568098 |
State of Incorporation: | NEW YORK |
Principal Office Address: | C/O CT CORPORATION, 1633 BROADWAYNEW YORK, NY 10019 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
CONSTANTINOS TOPALIDIS | Director | 16 MARBLE RIDGE ROAD, N. ANDOVER, MA 1845 |
MORRIE J GLICK | Director | 600 MCCAFFEY STREET, ST. LAURENT QUEBEC, BB |
WILLIAM M MCKENZIE | Director | 600 MCCAFFREY STREET, ST. LAURENT, QUEBEC, BB |
Name | Role | Address |
---|---|---|
MORRIE J GLICK | Secretary | 600 MCCAFFEY STREET, ST. LAURENT QUEBEC, BB |
Name | Role | Address |
---|---|---|
MORRIE J GLICK | Vice President | 600 MCCAFFEY STREET, ST. LAURENT QUEBEC, BB |
Name | Role | Address |
---|---|---|
ROBERT P JUDGE | Treasurer | 600 MCCAFFREY STREET, ST.LAURENT QUEBEC, BB |
Name | Role | Address |
---|---|---|
WILLIAM M MCKENZIE | President | 600 MCCAFFREY STREET, ST. LAURENT, QUEBEC, BB |
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 | 1990-12-07 | Withdrawal |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1989-12-08 | Name Reservation |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State