Name: | DECIMUS CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 14 Nov 1991 (33 years ago) |
Business ID: | 583905 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 260 LONG RIDGE RD, ATTN: JOSEPHINE M MILLERSTAMFORD, CT 6927-9622 |
Name | Role | Address |
---|---|---|
MARVIN N CAMBELL | Director | No data |
DAVID J LIDSTONE | Director | No data |
JOHN AMATO | Director | 260 LONG RIDGE RD, STAMFORD, CT 6927-9622 |
Name | Role |
---|---|
MARVIN N CAMBELL | Secretary |
Name | Role |
---|---|
JEFFREY L HYDE | Vice President |
Name | Role |
---|---|
DAVID J LIDSTONE | President |
Name | Role | Address |
---|---|---|
JOHN AMATO | Treasurer | 260 LONG RIDGE RD, STAMFORD, CT 6927-9622 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-07-23 | Withdrawal |
Annual Report | Filed | 2000-05-04 | Annual Report |
Amendment Form | Filed | 1999-04-02 | Amendment |
Annual Report | Filed | 1999-04-02 | Annual Report |
Annual Report | Filed | 1998-04-08 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-15 | Annual Report |
Annual Report | Filed | 1996-11-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State