Name: | COUNTRY MISS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 Mar 1992 (33 years ago) |
Branch of: | COUNTRY MISS, INC., NEW YORK (Company Number 672013) |
Business ID: | 587022 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 1430 BROADWAY, 2ND FLOORNEW YORK, NY 10018 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
BENJAMIN GILBERT | Treasurer | UHLER & KESSLERSVILLE RDS, EASTON, PA 18044 |
Name | Role | Address |
---|---|---|
CAREY M STEIN | Director | 101 N WACKER DR, CHICAGO, IL 60606 |
Name | Role | Address |
---|---|---|
CAREY M STEIN | Secretary | 101 N WACKER DR, CHICAGO, IL 60606 |
Name | Role | Address |
---|---|---|
THOMAS L HALL | President | UHLER & KESSLERSVILLE RDS, EASTON, PA 18044 |
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. |
Revocation | Filed | 1993-10-08 | Revocation |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1992-03-23 | Name Reservation |
Date of last update: 05 Feb 2025
Sources: Mississippi Secretary of State