Name: | NEW VALLEY CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 Mar 1900 (125 years ago) |
Branch of: | NEW VALLEY CORPORATION, NEW YORK (Company Number 2057739) |
Business ID: | 580054 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 1 LAKE STUPPER SADDLE RIVER, NJ 7458-1813 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role |
---|---|
BENNETT S LEBOW | Director |
ROBERT J AMMAN | Director |
Name | Role |
---|---|
D F MCKEE | Treasurer |
Name | Role |
---|---|
ROBERT J AMMAN | President |
Name | Role |
---|---|
EDWARD J FUHRMAN | Vice President |
Name | Role |
---|---|
JOHN C WALTERS | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1995-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-05-11 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-05-05 | Annual Report |
Annual Report | Filed | 1992-06-12 | Annual Report |
Annual Report | Filed | 1991-07-31 | Annual Report |
Amendment Form | Filed | 1991-04-30 | Amendment |
Annual Report | Filed | 1990-04-02 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State