Search icon

'21' INTERNATIONAL HOLDINGS, INC.

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

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

Vice President

Name Role
FRED MARCUS Vice President

Treasurer

Name Role
ROBERT NELSON Treasurer

President

Name Role Address
MARSHALL S COGAN President 153 E 53RD ST, SUITE 5901, NEW YORK, NY 10022

Secretary

Name Role
PHILLIP N SMITH JR Secretary

Filings

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