Name: | ESSEX MANAGEMENT CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 29 Jan 1991 (34 years ago) |
Branch of: | ESSEX MANAGEMENT CORP., CONNECTICUT (Company Number 0109934) |
Business ID: | 577984 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | ONE MEDIA CROSSWAYSWOODBURY, NY 11797 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
CHARLES F DOLAN | Director | ONE MEDIA CROSSWAYS, WOODBURY, NY 11797 |
WILLIAM J. BELL | Director | ONE MEDIA CROSSWAYS, WOODBURY, NY 11797 |
MARC A LUSTGARTEN | Director | ONE MEDIA CROSSWAYS, WOODBURY, NY 11797 |
BYRON D JARVIS | Director | No data |
ROBERT S LEMLE | Director | MEDIA CROSSWAYS, WOODBURY, NY 11797 |
WILLIAM QUINN | Director | ONE MEDIA CROSSWAYS, WOODBURY, NY 11797 |
ROBERT S. LEMLE | Director | ONE MEDIA CROSSWAYS, WOODBURY, NY 11797 |
Name | Role | Address |
---|---|---|
CHARLES F DOLAN | President | ONE MEDIA CROSSWAYS, WOODBURY, NY 11797 |
BYRON D JARVIS | President | No data |
Name | Role | Address |
---|---|---|
BARRY J. O'LEARY | Treasurer | ONE MEDIA CROSSWAYS, WOODBURY, NY 11797 |
BARRY J O'LEARY | Treasurer | No data |
Name | Role | Address |
---|---|---|
ROBERT S LEMLE | Vice President | MEDIA CROSSWAYS, WOODBURY, NY 11797 |
ROBERT S. LEMLE | Vice President | ONE MEDIA CROSSWAYS, WOODBURY, NY 11797 |
Name | Role | Address |
---|---|---|
ANDREW ROSENGARD | Secretary | ONE MEDIA CROSSWAYS, WOODBURY, NY 11797 |
JERRY SHAW | Secretary | ONE MEDIA CROSSWAYS, WOODBURY, NY 11797 |
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. |
Withdrawal | Filed | 1997-10-02 | Withdrawal |
Amendment Form | Filed | 1997-05-14 | Amendment |
Annual Report | Filed | 1997-05-14 | Annual Report |
Annual Report | Filed | 1996-04-04 | Annual Report |
Annual Report | Filed | 1995-08-24 | Annual Report |
Annual Report | Filed | 1994-05-09 | Annual Report |
Annual Report | Filed | 1993-06-24 | Annual Report |
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State