Search icon

ESSEX MANAGEMENT CORP.

Branch

Company Details

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

Agent

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

Director

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

President

Name Role Address
CHARLES F DOLAN President ONE MEDIA CROSSWAYS, WOODBURY, NY 11797
BYRON D JARVIS President No data

Treasurer

Name Role Address
BARRY J. O'LEARY Treasurer ONE MEDIA CROSSWAYS, WOODBURY, NY 11797
BARRY J O'LEARY Treasurer No data

Vice President

Name Role Address
ROBERT S LEMLE Vice President MEDIA CROSSWAYS, WOODBURY, NY 11797
ROBERT S. LEMLE Vice President ONE MEDIA CROSSWAYS, WOODBURY, NY 11797

Secretary

Name Role Address
ANDREW ROSENGARD Secretary ONE MEDIA CROSSWAYS, WOODBURY, NY 11797
JERRY SHAW Secretary ONE MEDIA CROSSWAYS, WOODBURY, NY 11797

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.
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