Name: | '21' INTERNATIONAL HOLDINGS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Jun 1989 (36 years ago) |
Business ID: | 574949 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 375 PARK AVENEW YORK, NY 10022-4691 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
FRED MARCUS | Director | No data |
MARSHALL S COGAN | Director | 153 E 53RD ST, SUITE 5901, NEW YORK, NY 10022 |
SAUL S SHERMAN | Director | 208 S LASALLE ST, SUITE 1840, CHICAGO, IL 60604 |
ALAN D FELD | Director | 4100 FIRST CITY CENTER, DALLAS, TX 75201 |
Name | Role |
---|---|
FRED MARCUS | Vice President |
Name | Role |
---|---|
ROBERT NELSON | Treasurer |
Name | Role | Address |
---|---|---|
MARSHALL S COGAN | President | 153 E 53RD ST, SUITE 5901, NEW YORK, NY 10022 |
Name | Role |
---|---|
PHILLIP N SMITH JR | 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. |
Annual Report | Filed | 1995-02-10 | Annual Report |
Withdrawal | Filed | 1995-02-10 | Withdrawal |
Annual Report | Filed | 1994-04-15 | Annual Report |
Amendment Form | Filed | 1994-04-11 | Amendment |
Annual Report | Filed | 1993-05-10 | Annual Report |
Annual Report | Filed | 1992-05-19 | Annual Report |
Annual Report | Filed | 1991-07-16 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State