Name: | EMPIRE ARKOMA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 21 Sep 1990 (34 years ago) |
Business ID: | 575073 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 10 LAFAYETTE SQBUFFALO, NY 14203-1912 |
Name | Role | Address |
---|---|---|
RONALD J TANSKI | Director | 14 LAFAYETTE SQUARE, BUFFALO, NY 14203 |
P C ACKERMAN | Director | No data |
WILLIAM A ROSS | Director | 14 LAFAYETTE SQUARE, BUFFALO, NY 14203 |
J P PAWLOWSKI | Director | No data |
Name | Role | Address |
---|---|---|
RONALD J TANSKI | Secretary | 14 LAFAYETTE SQUARE, BUFFALO, NY 14203 |
Name | Role |
---|---|
P C ACKERMAN | President |
Name | Role | Address |
---|---|---|
WILLIAM A ROSS | Vice President | 14 LAFAYETTE SQUARE, BUFFALO, NY 14203 |
Name | Role |
---|---|
J P PAWLOWSKI | Treasurer |
Name | Role | Address |
---|---|---|
RONALD J TANSKI | Incorporator | 14 LAFAYETTE SQUARE, BUFFALO, NY 14203 |
WILLIAM A ROSS | Incorporator | 14 LAFAYETTE SQUARE, BUFFALO, NY 14203 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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 | 1993-05-18 | Annual Report |
Withdrawal | Filed | 1993-04-19 | Withdrawal |
Annual Report | Filed | 1992-06-05 | Annual Report |
Amendment Form | Filed | 1992-01-21 | Amendment |
Annual Report | Filed | 1991-06-10 | Annual Report |
Name Reservation Form | Filed | 1990-09-21 | Name Reservation |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State