Name: | BARCLAYSAMERICAN/MORTGAGE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 26 Feb 1990 (35 years ago) |
Business ID: | 570187 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | TAX DEPT, 222 BROADWAY 10TH FLNEW YORK, NY 10038 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
J MICHAAEL GRASS | Director |
TIMOTHY B SCHUCK | Director |
BLAINE C SHORT | Director |
GAY DEMPSEY | Director |
Name | Role |
---|---|
MARY BYRNE | Vice President |
Name | Role |
---|---|
MARSHALL BESSINGER | Treasurer |
Name | Role |
---|---|
BLAINE C SHORT | President |
Name | Role |
---|---|
GAY DEMPSEY | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-12-20 | Withdrawal |
Annual Report | Filed | 2001-10-09 | Annual Report |
Amendment Form | Filed | 2000-05-03 | Amendment |
Annual Report | Filed | 2000-05-03 | Annual Report |
Annual Report | Filed | 1999-04-19 | Annual Report |
Annual Report | Filed | 1998-04-03 | Annual Report |
Amendment Form | Filed | 1998-04-03 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-25 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State