Name: | DIVERSCO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 12 Dec 1990 (34 years ago) |
Business ID: | 576897 |
State of Incorporation: | SOUTH CAROLINA |
Principal Office Address: | 1111 Fannin, Suite 1500Houston, TX 77022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
James P. McClure | Director | 1111 Fannin, Suite 1500, Houston, TX 77022 |
Scott Salmirs | Director | 1111 Fannin, Suite 1500, Houston, TX 77022 |
Diego Anthony Scaglione | Director | 1111 Fannin, Suite 1500, Houston, TX 77022 |
Henrik C. Slipsager | Director | 551 Fifth Ave, Ste 300, New York, NY 10176 |
James S. Lusk | Director | 551 Fifth Ave, Ste 300, New York, NY 10176 |
Name | Role | Address |
---|---|---|
James P. McClure | President | 1111 Fannin, Suite 1500, Houston, TX 77022 |
Name | Role | Address |
---|---|---|
Thomas J. Gallo | Treasurer | 1111 Fannin, Suite 1500, Houston, TX 77022 |
Name | Role | Address |
---|---|---|
Sarah H. McConnell | Secretary | 551 Fifth Ave, Ste 300, New York, NY 10176 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2017-06-27 | Withdrawal For DIVERSCO, INC. |
Annual Report | Filed | 2017-03-15 | Annual Report For DIVERSCO, INC. |
Annual Report | Filed | 2016-03-18 | Annual Report For DIVERSCO, INC. |
Annual Report | Filed | 2015-03-16 | Annual Report For DIVERSCO, INC. |
Annual Report | Filed | 2014-03-04 | Annual Report |
Annual Report | Filed | 2013-03-12 | Annual Report |
Annual Report | Filed | 2012-03-15 | Annual Report |
Annual Report | Filed | 2011-02-26 | Annual Report |
Amendment Form | Filed | 2010-07-08 | Amendment |
Problem Report | Filed | 2010-05-18 | Problem Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State