Name: | METOCEAN DATA SYSTEMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 31 Jan 1991 (34 years ago) |
Business ID: | 578063 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 21 Thornhill DrDartmouth Nova Scotia, |
Name | Role | Address |
---|---|---|
MICHAEL D HAAS JR | Agent | 2211 24TH AVENUE, P O BOX 4207, GULFPORT, MS 39502 201 N SECOND ST, BAY ST LOUIS, MS 39520 |
Name | Role | Address |
---|---|---|
Anthony Chedrawy | Director | 21 Thornhill Dr, Dartmouth Nova Scotia, CN b3b 1r9 |
Michael Burke | Director | 21 Thornhill Dr, Dartmouth Nova Scotia, CN b3b 1r9 |
Name | Role | Address |
---|---|---|
Anthony Chedrawy | President | 21 Thornhill Dr, Dartmouth Nova Scotia, CN b3b 1r9 |
Name | Role | Address |
---|---|---|
EDWIN LOGAN | Incorporator | 40 FIELDING AVENUE, DARTMOUTH NOVA SCOTIA, CANADA B2W 4 A5, CA |
Name | Role | Address |
---|---|---|
Michael Burke | Treasurer | 21 Thornhill Dr, Dartmouth Nova Scotia, CN b3b 1r9 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-07-06 | Annual Report |
Annual Report | Filed | 2004-12-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-07-15 | Annual Report |
Amendment Form | Filed | 2003-06-05 | Amendment |
Annual Report | Filed | 2002-10-29 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2002-02-25 | Amendment |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State