Search icon

QRS 10-9 (AR), INC.

Company Details

Name: QRS 10-9 (AR), INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 26 Nov 1991 (33 years ago)
Business ID: 584103
State of Incorporation: ARKANSAS
Principal Office Address: 50 ROCKFELLER PLAZA, 2ND FLOORNEW YORK, NY 10020

Agent

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

Director

Name Role Address
ANNE R. COOLIDGE Director 50 ROCKFELLER PLAZA, NEW YORK, NY 10020
H CABOT LODGE III Director No data
DONDE NICKELSON Director 50 ROCKEFELLER PLAZA, NEW YORK, NY 10020
RALPH COBUN Director 50 ROCKEFELLER PLAZA, NEW YORK, NY 10020
WARRNE WNITRAH Director 50 ROCKEFELLER PLAZA, NEW YORK, NY 10020
SUSAN C HYDE Director 50 ROCKEFELLER PLAZA 2ND FLOOR, NEW YORK, NY 10020
CHARLES C TOWNSEND JR Director 50 ROCKEFELLER PLAZA, NEW YORK, NY 10020
WILLIAM RILEY Director 50 ROCKEFELLER PLAZA, NEW YORK, NY 10020
YASMIN GUERRERO Director 50 ROCKEFELLER PLAZA 2ND FL, NEW YORK, NY 10020
WILLIAM P CARES Director 50 ROCKEFELLER PLAZA, NEW YORK, NY 10020

President

Name Role Address
ANNE R. COOLIDGE President 50 ROCKFELLER PLAZA, NEW YORK, NY 10020
Benjamin P. Harris President 50 ROCKFELLER PLAZA, 2ND FLOOR, NEW YORK, NY 10020

Secretary

Name Role Address
SUSAN C HYDE Secretary 50 ROCKEFELLER PLAZA 2ND FLOOR, NEW YORK, NY 10020

Treasurer

Name Role Address
Robert Craig Kehoe Treasurer 50 ROCKEFELLER PLAZA, NEW YORK, NY 10020

Vice President

Name Role Address
YASMIN GUERRERO Vice President 50 ROCKEFELLER PLAZA 2ND FL, NEW YORK, NY 10020

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.
Admin Dissolution Filed 2008-12-05 Admin Dissolution
Notice to Dissolve/Revoke Filed 2008-09-25 Notice to Dissolve/Revoke
Annual Report Filed 2007-06-01 Annual Report
Annual Report Filed 2006-05-18 Annual Report
Annual Report Filed 2005-05-04 Annual Report
Annual Report Filed 2004-06-16 Annual Report
Annual Report Filed 2003-08-28 Annual Report

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State