Name: | SILVER BURDETT GINN INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 23 Jun 1986 (39 years ago) |
Business ID: | 584436 |
State of Incorporation: | DELAWARE |
Principal Office Address: | ONE LAKE STREETUPPER SADDLE RIVER, NJ 07458 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
George Werner | Treasurer | One Lake St, Upper Saddle River, NJ 07458 |
Name | Role | Address |
---|---|---|
PAUL MCFALL | President | One Lake St, Upper Saddle River, NJ 07458 |
Name | Role | Address |
---|---|---|
Robert L Dancy | Director | One Lake St, Upper Saddle River, NJ 07458 |
Name | Role | Address |
---|---|---|
Robert L Dancy | Secretary | One Lake St, Upper Saddle River, NJ 07458 |
Name | Role | Address |
---|---|---|
Thomas Wharton | Assistant Treasurer | 1330 Ave Of The Americas, New York, NY 10019 |
Name | Role | Address |
---|---|---|
Thomas Wharton | Vice President | 1330 Ave Of The Americas, New York, NY 10019 |
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 | 2005-12-27 | Withdrawal |
Annual Report | Filed | 2005-02-23 | Annual Report |
Annual Report | Filed | 2004-03-16 | Annual Report |
Annual Report | Filed | 2003-07-16 | Annual Report |
Annual Report | Filed | 2002-04-12 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-14 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State